British – Born 73 years ago (May 1951)
Company Name | Unitguide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 03 June 2005 (2 years, 7 months after company formation) |
Appointment Duration | 19 years |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 9 Bonhill Street London EC2A 4DJ |
Company Name | International Voice Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 September 2008 (5 months after company formation) |
Appointment Duration | 15 years, 8 months |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 7 Holbrook Gardens Aldenham Watford WD25 8AB |
Company Name | SDG Nominees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 August 2010 (8 years, 12 months after company formation) |
Appointment Duration | 13 years, 10 months |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Apartment 6 Hammers Lane London NW7 4AQ |
Company Name | Wall Hall (Aldenham) Management Company Limited |
---|---|
Company Status | Active |
Company Ownership | 0.78% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 06 September 2010 (5 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Herts WD25 8AB Registered Company Address Warwick House 2 Oaks Court Warwick Road Borehamwood Herts WD6 1GS |
Company Name | Wholegood Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 30 June 2011 (same day as company formation) |
Appointment Duration | 12 years, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Regina House 124 Finchley Road London NW3 5JS |
Company Name | Veritas Digital Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 October 2011 (same day as company formation) |
Appointment Duration | 12 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lake House Market Hill Royston Herts SG8 9JN |
Company Name | Dillhurst Limited |
---|---|
Company Status | Active |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 October 2013 (5 months, 1 week after company formation) |
Appointment Duration | 10 years, 7 months |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 7 Bell Yard London WC2A 2JR |
Company Name | Hacking Property Investments 20 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 7 years, 1 month |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Marketing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 January 2018 (same day as company formation) |
Appointment Duration | 6 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address 1 Barrett Court 70 Cardiff Road Reading RG1 8ED |
Company Name | HT Investments 1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Fairbrook (Borehamwood) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 5 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Overage Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 November 2018 (same day as company formation) |
Appointment Duration | 5 years, 6 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 49 Station Road Polegate BN26 6EA Registered Company Address 49 Station Road Polegate BN26 6EA |
Company Name | Sibanye UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 August 2019 (110 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
Company Name | Womble Investments 1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 4 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Koala Holdings 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Koala Holdings 1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 February 2020 (same day as company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Koala Holdings 3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Koala Holdings 4 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Koala Holdings 5 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 05 February 2020 (same day as company formation) |
Appointment Duration | 4 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | HT Medical Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 May 2020 (same day as company formation) |
Appointment Duration | 4 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | I-Free Worldwide Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 September 2020 (16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor, One George Yard London EC3V 9DF Registered Company Address 7 Holbrook Gardens Aldenham Watford WD25 8AB |
Company Name | Fashion & Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 20 April 2021 (8 years after company formation) |
Appointment Duration | 3 years, 1 month |
Assigned Occupation | Director/Company Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Dawson House 5 Jewry Street London EC3N 2EX |
Company Name | Lombard Legal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 September 2021 (same day as company formation) |
Appointment Duration | 2 years, 8 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road The Bridge Lombard Wharf London SW11 3GP Registered Company Address 14 Lombard Road The Bridge Lombard Wharf London SW11 3GP |
Company Name | HT Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 14 October 2021 (2 years after company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Relentless Investments 1 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Relentless Investments 2 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Relentless Investments 3 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Relentless Investments 4 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Relentless Investments 5 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 26 October 2021 (same day as company formation) |
Appointment Duration | 2 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Fairbrook Medical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 January 2022 (29 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Flash Property Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 January 2022 (2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Relentless Investments 6 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 9GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 9GP |
Company Name | Relentless Investments 9 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 9GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 9GP |
Company Name | Bloomsbury Way Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 February 2022 (same day as company formation) |
Appointment Duration | 2 years, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Gertie Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Praetor Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Fender Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Claim Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Lombard Operations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | HT Land (Reading) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 July 2022 (3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 405 22, 405 Kings Road London SW10 0BB Registered Company Address 405 22, 405 Kings Road London SW10 0BB |
Company Name | Velvet And Cuckie Farms Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 25 July 2022 (same day as company formation) |
Appointment Duration | 1 year, 10 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Unicorn Investments 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf,14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf,14 Lombard Road London SW11 3GP |
Company Name | Unicorn Investments 4 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Unicorn Investments 1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Unicorn Investments 5 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Unicorn Investments 3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 August 2022 (same day as company formation) |
Appointment Duration | 1 year, 9 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Legal Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 17 January 2023 (4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road The Bridge Lombard Wharf London SW11 3GP Registered Company Address 14 Lombard Road The Bridge Lombard Wharf London SW11 3GP |
Company Name | Viper Investments 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2023 (same day as company formation) |
Appointment Duration | 1 year, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road London SW11 3GP Registered Company Address 14 Lombard Road London SW11 3GP |
Company Name | Viper Investments 1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2023 (same day as company formation) |
Appointment Duration | 1 year, 4 months |
Assigned Occupation | Commercial Director |
Addresses | Correspondence Address 14 Lombard Road London SW11 3GP Registered Company Address 14 Lombard Road London SW11 3GP |
Company Name | Viper Investments 3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2023 (same day as company formation) |
Appointment Duration | 1 year, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road London SW11 3GP Registered Company Address 14 Lombard Road London SW11 3GP |
Company Name | Viper Investments 4 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2023 (same day as company formation) |
Appointment Duration | 1 year, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road London SW11 3GP Registered Company Address 14 Lombard Road London SW11 3GP |
Company Name | Viper Investments 5 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 19 January 2023 (same day as company formation) |
Appointment Duration | 1 year, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road London SW11 3GP Registered Company Address 14 Lombard Road London SW11 3GP |
Company Name | Icon Investments 2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 February 2023 (same day as company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Icon Investments 1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 February 2023 (same day as company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Icon Investments 3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 15 February 2023 (same day as company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Sting Blade Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 28 March 2023 (same day as company formation) |
Appointment Duration | 1 year, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge, Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge, Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Park Property Advisory Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 21 April 2023 (same day as company formation) |
Appointment Duration | 1 year, 1 month |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertffordshire WD25 8AB Registered Company Address 7 Holbrook Gardens Aldenham Watford Hertffordshire WD25 8AB |
Company Name | Sting Blade Watersports Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 23 May 2023 (same day as company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge, Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge, Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Airtree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 2023 (11 years, 1 month after company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford WD25 8AB Registered Company Address 5 Broadbent Close Highgate London N6 5JW |
Company Name | Tranship Holding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 2023 (3 years, 3 months after company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Dawson House 5 Jewry Street London EC3N 2EX Registered Company Address Dawson House 5 Jewry Street London EC3N 2EX |
Company Name | Griffin Private Equity Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 2023 (8 years, 10 months after company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford WD25 8AB Registered Company Address C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU |
Company Name | Athal Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 May 2023 (9 months, 1 week after company formation) |
Appointment Duration | 1 year |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford WD25 8AB Registered Company Address 7 Holbrook Gardens Aldenham Watford WD25 8AB |
Company Name | Strada Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 July 2023 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB |
Company Name | HT Investments 3 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | 6 years |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | HT Investments 6 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 5 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Bermilla 1 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 3 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Bermilla 2 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 3 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Bermilla 3 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 3 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Bermilla 4 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 3 years, 7 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Wombat Investments 2 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 10 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Wombat Investments 8 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Wombat Investments 11 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Wombat Investments 10 Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Icon Investments 5 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 16 February 2023 (same day as company formation) |
Appointment Duration | 1 year, 3 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Bridgewell Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 December 2003 (8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (Closed 16 November 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Company Name | Finsbury International Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 February 2004 (6 months after company formation) |
Appointment Duration | 6 years, 9 months (Closed 09 November 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 41 Chalton Street 1st Floor London NW1 1JD |
Company Name | Capital Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 2004 (15 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months (Closed 12 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hallmark Secretaries Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 November 2004 (14 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (Closed 14 January 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hallmark Registrars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 November 2004 (13 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (Closed 14 January 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Zoneguide Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2004 (4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 2 months (Closed 01 February 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Utterlink Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2004 (1 month, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (Closed 11 November 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Deltro Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 January 2005 (5 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (Closed 31 March 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Elizabeth House 13-19 Queen St Leeds LS1 2TW |
Company Name | Hartlink Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 February 2005 (3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (Closed 17 March 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Whistler Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 February 2005 (same day as company formation) |
Appointment Duration | 4 years, 11 months (Closed 12 January 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Prinity Data Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 February 2005 (3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (Closed 31 January 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 33-35 Daws Lane London NW7 4SD |
Company Name | York Place Company Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 May 2005 (18 years, 5 months after company formation) |
Appointment Duration | 17 years, 12 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Nh Engineering Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 May 2005 (4 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (Closed 29 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 33-35 Daws Lane London NW7 4SD |
Company Name | KRG Holding Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 June 2005 (same day as company formation) |
Appointment Duration | 4 years, 5 months (Closed 01 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 12 York Place Leeds LS1 2DS |
Company Name | Velvetbelle Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 2005 (5 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (Closed 15 January 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | International Communication Advisors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 August 2005 (same day as company formation) |
Appointment Duration | 13 years, 2 months (Closed 06 November 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Saxport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 September 2005 (1 week, 6 days after company formation) |
Appointment Duration | 5 years, 8 months (Closed 31 May 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Independent Hip Providers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 March 2006 (same day as company formation) |
Appointment Duration | 5 years, 12 months (Closed 06 March 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | PGE Capital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 April 2006 (same day as company formation) |
Appointment Duration | 5 years (Closed 03 May 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Yorkway International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 2006 (2 years after company formation) |
Appointment Duration | 10 years, 8 months (Closed 24 January 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | York Place Company Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 June 2006 (15 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months (Closed 12 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Imperium Imperial Way Reading Berkshire RG2 0TD |
Company Name | York Place Company Secretaries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 July 2006 (15 years, 10 months after company formation) |
Appointment Duration | 17 years, 5 months (Closed 12 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Imperium Imperial Way Reading Berkshire RG2 0TD |
Company Name | Greystoff Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 August 2006 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Closed 30 June 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Regent Advisers Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 August 2006 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 16 December 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Hip2Sell Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 2006 (4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (Closed 09 November 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Stratify Associates Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 2006 (1 year, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (Closed 01 October 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | IWE Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2006 (2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (Closed 08 February 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Creation.Line.Decoration Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2006 (1 year, 10 months after company formation) |
Appointment Duration | 4 years (Closed 26 October 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Coleridge International Consulting Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 October 2006 (same day as company formation) |
Appointment Duration | 4 years (Closed 02 November 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address White Rose House, 28a York Place Leeds Yorkshire LS1 2EX |
Company Name | Viewspace Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 October 2006 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Closed 11 August 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Blufar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2006 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (Closed 21 July 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Hartwell Bet Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2006 (2 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (Closed 23 June 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Project Medical System Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2006 (2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (Closed 26 June 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | M&B Media Worldwide Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2006 (2 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (Closed 21 January 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Eurolife Company Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 November 2006 (24 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (Closed 13 December 2022) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Marving Investments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 November 2006 (same day as company formation) |
Appointment Duration | 11 years (Closed 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Regent Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 December 2006 (same day as company formation) |
Appointment Duration | 6 years, 9 months (Closed 24 September 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Company Name | Portgate Cosmetics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 December 2006 (2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months (Closed 15 May 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Forethem Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 February 2007 (same day as company formation) |
Appointment Duration | 10 years, 10 months (Closed 19 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Holdbridge Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 March 2007 (3 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (Closed 22 January 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 4th Floor 114 Middlesex Street London E1 7HY |
Company Name | Management Secretary Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 April 2007 (2 years after company formation) |
Appointment Duration | 3 years, 8 months (Closed 07 December 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Datanet Invest Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (7 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (Closed 31 March 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Provech Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (6 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (Closed 17 March 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Charmstore Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (5 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (Closed 20 December 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 33-35 Daws Lane London NW7 4SD |
Company Name | Oceanguide Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (6 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (Closed 25 November 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Yieldacre Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Closed 20 August 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Vaincare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (2 years after company formation) |
Appointment Duration | 5 years, 2 months (Closed 03 July 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 33-35 Daws Lane London NW7 4SD |
Company Name | Clever Phone Market (CPM) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (2 years, 2 months after company formation) |
Appointment Duration | 6 months (Closed 30 October 2007) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Powerman Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (7 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (Closed 15 March 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Brixel Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (4 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (Closed 17 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Engineering & Design Consulting Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (4 years, 1 month after company formation) |
Appointment Duration | 1 year (Closed 14 May 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Starhall Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (4 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (Closed 18 June 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Dropfield Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (4 years, 4 months after company formation) |
Appointment Duration | 1 year (Closed 30 April 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Valetask Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (Closed 13 August 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Markquote Engineering Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (Closed 13 August 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Brushdawn Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (Closed 28 October 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Starglade Investments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (Closed 13 October 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Fadeview Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (5 years after company formation) |
Appointment Duration | 6 years, 2 months (Closed 09 July 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 33-35 Daws Lane London NW7 4SD |
Company Name | Metromate Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (10 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (Closed 04 June 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Galeland Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (2 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (Closed 05 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Sildawn Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (6 years after company formation) |
Appointment Duration | 9 months, 1 week (Closed 05 February 2008) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Comway Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 May 2007 (6 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (Closed 13 July 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Italvision Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 July 2007 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Closed 29 December 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Isopower Solar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2007 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Closed 07 January 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | JH Vat Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 September 2007 (14 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (Closed 11 July 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Farcon Investments Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 October 2007 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London |
Company Name | Elanlodge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 October 2007 (9 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (Closed 02 July 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Green Valley Forest Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 October 2007 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Closed 09 June 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | JCM Consulting Network Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 March 2008 (10 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (Closed 07 December 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 1st Floor 32 Farringdon Street London EC4A 4HJ |
Company Name | Domegrade Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 2008 (1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (Closed 12 May 2009) |
Assigned Occupation | Charetred Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | 20 & 25 Beauchamp Place Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 September 2008 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address C/O Dawsons Llp 2 New Square Lincoln`S Inn London WC2A 3RZ |
Company Name | Marcap Fashion Development Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (Closed 24 June 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Flat 4 Telegraph House 1-2 Rutland Gardens London SW7 1BX |
Company Name | Yalesign Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2008 (1 year, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (Closed 18 November 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Asthojuma Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2008 (1 year, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (Closed 26 February 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Unidays Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2008 (7 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (Closed 24 January 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Intaro Equities Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2008 (1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (Closed 13 May 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Flat 4 Telegraph House 1-2 Rutland Gardens London SW7 1BX |
Company Name | Kadelink Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 September 2008 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 01 February 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Aridfield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Forestsave Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (3 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 08 February 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Jamfold Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (7 months after company formation) |
Appointment Duration | 2 years, 8 months (Closed 14 June 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Domestore Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Kylegold Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Wavequote Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Yalechoice Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Vestset Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (Closed 10 February 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Epicstone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 8 months after company formation) |
Appointment Duration | 2 years (Closed 05 October 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Hostfield Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (Closed 28 September 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Alpgrange Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Editshield Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Fortrange Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Jestlink Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Domebrand Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 September 2008 (1 year, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 12 May 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Fast Synergy Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2008 (4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (Closed 24 February 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Dusk Interior Design Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2008 (1 year after company formation) |
Appointment Duration | 3 years, 7 months (Closed 05 June 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Company Name | Agricultural & Food Machineries Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 October 2008 (2 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (Closed 10 June 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Global Bunkering And Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 October 2008 (13 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (Closed 27 December 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Europolycom Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | 5 years, 6 months (Closed 06 May 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Carta Charta Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 November 2008 (same day as company formation) |
Appointment Duration | 5 years, 10 months (Closed 30 September 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Noblevoice Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 November 2008 (4 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (Closed 29 August 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Company Name | S.M.L. Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 9 years, 1 month (Closed 09 January 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Silver Green Infrastructure Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2008 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (Closed 02 August 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Sapphire Petroleum Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | 4 years, 1 month (Closed 22 January 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Marlow Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 January 2009 (4 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (Closed 15 January 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Breakmind Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 February 2009 (1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (Closed 08 September 2009) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Rightware Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 February 2009 (3 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (Closed 19 January 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Proforce Systems Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 2009 (15 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (Closed 13 November 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Jetcast Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 April 2009 (6 days after company formation) |
Appointment Duration | 1 year, 1 month (Closed 01 June 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 32 Alie Street London E1 8DA |
Company Name | Groupe Sagittal Center Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Closed 10 July 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | The Warehouse (SE1) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 May 2009 (1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (Closed 05 October 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Bermondsey Cross Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 May 2009 (4 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (Closed 16 March 2010) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Zen Green Energy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 November 2009 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Closed 29 March 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Watford Hertfordshire WD25 8AB Registered Company Address New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ |
Company Name | Zedstorm Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 November 2009 (2 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 8 months (Closed 31 July 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Hertfordshire WD25 8AB Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Manuga 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 November 2009 (same day as company formation) |
Appointment Duration | 5 years, 7 months (Closed 07 July 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London Greater London NW1 1JD Registered Company Address Abacus House 33 Gutter Lane London EC2V 8AR |
Company Name | MCM Asset Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 December 2009 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Closed 28 May 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Personal Search Quality Standards Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 December 2009 (1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (Closed 31 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 14 Cartwright Court Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GN |
Company Name | Soonafter Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 February 2010 (1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (Closed 08 January 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Herts WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Flexstar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 March 2010 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Closed 09 September 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Holbrook Gardens, Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 19 Crespigny Road London NW4 3DT |
Company Name | Quoteguide Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 March 2010 (6 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (Closed 29 November 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Herts WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Gravemill Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 May 2010 (5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Closed 28 June 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London Greater London NW1 1JD Registered Company Address 41 Chalton Street London Greater London NW1 1JD |
Company Name | Wells & Chamber Investments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 May 2010 (9 months after company formation) |
Appointment Duration | 6 years, 6 months (Closed 29 November 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Herts WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Devon & Cornwall Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 May 2010 (9 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Closed 20 March 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Herts WD25 8AB Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Flex Interactive Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2010 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Closed 09 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 7 Holbrook Gardens, Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Beechton Supplies Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 June 2010 (same day as company formation) |
Appointment Duration | 2 years, 9 months (Closed 19 March 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Regina House 124 Finchley Road London NW3 5JS |
Company Name | Greenhoof Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 June 2010 (2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (Closed 04 March 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Herts WD25 8AB Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Treelodge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 June 2010 (same day as company formation) |
Appointment Duration | 11 months (Closed 24 May 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Iron Trading & Engineering Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 August 2010 (2 years, 7 months after company formation) |
Appointment Duration | 11 months (Closed 28 June 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address First Floor 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Cr Secretaries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (22 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (Closed 12 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | CCS Directors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (19 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (Closed 11 December 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | CCS Secretaries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (19 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Kalman Turner Company Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (16 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (Closed 22 May 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Capital Registrars Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (16 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (Closed 17 December 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Capital Company Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (16 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (Closed 17 December 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Citylaw (Company Services) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (16 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (Closed 22 May 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | First Choice Company Formations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (16 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (Closed 22 May 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hallmark Company Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (16 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (Closed 11 December 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | SDG Registrars Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (8 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (Closed 12 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | SDG Secretaries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (8 years, 12 months after company formation) |
Appointment Duration | 13 years, 4 months (Closed 12 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Stanley Davis Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (7 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Stanley Davis Emaintenance Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (Closed 26 March 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Stanley Davis Eformations Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (7 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (Closed 26 March 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Stanley Davis Secretaries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Stanley Davis Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (7 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Chalton Nominees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (6 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | East Nominees Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (6 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months (Closed 08 January 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Stanley Davis Company Searches Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (4 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (Closed 17 December 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Eurolife Secretaries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (3 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Eurolife Directors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 August 2010 (3 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hatchkeep Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 August 2010 (1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (Closed 08 January 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Dalequote Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 August 2010 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (Closed 22 November 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address First Floor 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Quadvoice Trading Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 2010 (6 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (Closed 07 August 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Chalton Secretaries Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 2010 (5 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (Closed 25 June 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Search Partners & Advisors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 2010 (4 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (Closed 29 May 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Goldtheme Mobile Equipments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 2010 (7 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Closed 08 October 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street 1st Floor London NW1 1JD Registered Company Address 41 Chalton Street 1st Floor London NW1 1JD |
Company Name | World Marine International Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 September 2010 (6 years, 7 months after company formation) |
Appointment Duration | 3 years (Closed 08 October 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street 1st Floor London NW1 1JD Registered Company Address 41 Chalton Street 1st Floor London NW1 1JD |
Company Name | GSP Electricity Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 September 2010 (5 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (Closed 26 July 2011) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address First Floor 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Palmtop Design Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 September 2010 (7 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (Closed 21 May 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address First Floor 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | First Engineering Solutions Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 October 2010 (same day as company formation) |
Appointment Duration | 7 years, 1 month (Closed 21 November 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Send 2 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Closed 19 June 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 13 Radnor Walk London SW3 4BP |
Company Name | Send 1 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 October 2010 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Closed 19 June 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 13 Radnor Walk London SW3 4BP |
Company Name | Knoll Quarry Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 November 2010 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 28 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Crossway Productions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 January 2011 (12 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (Closed 13 December 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address First Floor 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Ockley 2 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 08 May 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 13 Radnor Walk London SW3 4BP |
Company Name | Ockley 1 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 January 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 08 May 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 13 Radnor Walk London SW3 4BP |
Company Name | East Horsley 1 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 February 2011 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Closed 03 July 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | Knaphill Estates Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2011 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 20 November 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 25 Harley Street London W1G 9BR |
Company Name | Est Invest Holding Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 March 2011 (4 weeks, 1 day after company formation) |
Appointment Duration | 3 years (Closed 18 March 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address First Floor 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Grinvale Limited |
---|---|
Company Status | Dissolved 2013 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 April 2011 (1 week after company formation) |
Appointment Duration | 2 years (Closed 30 April 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 1st Floor 41 Chalton Street London NW1 1JD Registered Company Address 1st Floor 41 Chalton Street London NW1 1JD |
Company Name | Land Buyer 1 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 April 2011 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 07 August 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Alpes Real Estate Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 May 2011 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Closed 26 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Jeremy Cashman Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 May 2011 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Closed 02 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | X73 Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 June 2011 (2 days after company formation) |
Appointment Duration | 8 months (Closed 31 January 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Pampero Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 June 2011 (same day as company formation) |
Appointment Duration | 9 years, 5 months (Closed 10 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Victorouge Consulting Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 July 2011 (1 month after company formation) |
Appointment Duration | 6 years, 5 months (Closed 19 December 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Nelden Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 July 2011 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 13 August 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | EU Corporate Ltd |
---|---|
Company Status | Dissolved 2014 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 September 2011 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Closed 02 December 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Rayleigh Commercial Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 September 2011 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Closed 20 November 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Biang Holding Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 November 2011 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 24 June 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Rust Holding Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 November 2011 (same day as company formation) |
Appointment Duration | 6 years, 2 months (Closed 30 January 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Edgeby Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 December 2011 (6 days after company formation) |
Appointment Duration | 7 months, 1 week (Closed 17 July 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Freight Shipping Ltd |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 2011 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Closed 11 April 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW |
Company Name | Levarht Produce Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 February 2012 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Closed 10 March 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Acre House 11-15 William Road London NW1 3ER |
Company Name | European Tender Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 March 2012 (1 year, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (Closed 08 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 46-48 East Smithfield Tower Hill London E1W 1AW |
Company Name | Cloudstage Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 April 2012 (same day as company formation) |
Appointment Duration | 7 months (Closed 13 November 2012) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Teazle Woodland Conservation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 29 May 2012 (same day as company formation) |
Appointment Duration | 7 months, 2 weeks (Closed 08 January 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 3rd Floor White Rose House 28a York Place Leeds LS1 2EZ |
Company Name | Fg International Investments Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 July 2012 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 13 May 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Stanley Davis Practice Support Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 August 2012 (same day as company formation) |
Appointment Duration | 7 years (Closed 03 September 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Pollet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 September 2012 (1 year after company formation) |
Appointment Duration | 2 years, 1 month (Closed 07 October 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | WW Connect Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 September 2012 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Closed 13 December 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Tea Bridge Limited |
---|---|
Company Status | Dissolved 2017 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 September 2012 (1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Closed 23 May 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Miss Ruth Warwick Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 October 2012 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Closed 12 November 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Land Conservation Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 October 2012 (same day as company formation) |
Appointment Duration | 1 year (Closed 12 November 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | NAT Purchasing Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 January 2013 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Closed 10 April 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Felicity Cooper Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2013 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 10 March 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Stone Corporate Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 February 2013 (2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (Closed 11 March 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 7 Holbrook Gardens Aldenham WD25 8AB |
Company Name | Thames Valley Gospel Worship Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 February 2013 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Closed 06 September 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Greado Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 March 2013 (same day as company formation) |
Appointment Duration | 1 year, 10 months (Closed 13 January 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Gastroad Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 March 2013 (1 year, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (Closed 25 February 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Brighton Director Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (20 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (Closed 26 March 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Brighton Secretary Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (10 years, 11 months after company formation) |
Appointment Duration | 6 years (Closed 23 April 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Brighton Company Formations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (10 years, 4 months after company formation) |
Appointment Duration | 10 years (Closed 25 April 2023) |
Assigned Occupation | Charteed Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Target Company Formations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (9 years after company formation) |
Appointment Duration | 1 year, 2 months (Closed 10 June 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Target Formations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (9 years after company formation) |
Appointment Duration | 1 year, 2 months (Closed 10 June 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Target Company Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (9 years after company formation) |
Appointment Duration | 1 year, 2 months (Closed 10 June 2014) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | BFL Group Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (6 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 22 May 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Brighton Formations (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (2 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 22 May 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | The Brighton Formations Company Services Group International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (Closed 27 June 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Brighton Formations (Services) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (Closed 22 May 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Limited Company Restorations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (2 months, 1 week after company formation) |
Appointment Duration | 10 years (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 5 Beech Close Stanwell Staines-Upon-Thames TW19 7UQ |
Company Name | Company Restorations Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (Closed 07 May 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Brighton Company Restorations Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (2 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (Closed 07 May 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Morley Management (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 April 2013 (same day as company formation) |
Appointment Duration | 6 months, 4 weeks (Closed 29 October 2013) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Sandance Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 May 2013 (3 weeks, 6 days after company formation) |
Appointment Duration | 2 years (Closed 19 May 2015) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Candycane Limited |
---|---|
Company Status | Dissolved 2016 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 June 2013 (1 month after company formation) |
Appointment Duration | 3 years, 4 months (Closed 18 October 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address First Floor 41 Chalton Street London NW1 1JD |
Company Name | Tff96 Sinclair Road Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 June 2013 (same day as company formation) |
Appointment Duration | 4 months (Closed 08 October 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Happy Hippos Pre-School Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 October 2013 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Closed 16 January 2018) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Comes (International) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2013 (same day as company formation) |
Appointment Duration | 6 years, 3 months (Closed 03 March 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Saramander Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 February 2014 (same day as company formation) |
Appointment Duration | 8 years, 2 months (Closed 19 April 2022) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Inmatter Limited |
---|---|
Company Status | Dissolved 2019 |
Company Ownership | 50% |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 March 2014 (1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (Closed 16 July 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Helen Kennedy Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 June 2014 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 02 August 2016) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Company Name | Birdchime Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 September 2014 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Closed 12 May 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | 09361754 Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2014 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 12 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Musical Whim Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 January 2015 (same day as company formation) |
Appointment Duration | 3 years, 1 month (Closed 06 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Elizabeth House 13-19 Queen Street Leeds LS1 2TW |
Company Name | Conception Consulting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 February 2015 (same day as company formation) |
Appointment Duration | 3 years, 6 months (Closed 14 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hanover Company Formations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 March 2015 (11 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | HCS Secretarial Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 March 2015 (15 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (Closed 19 November 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hanover Directors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 03 March 2015 (15 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (Closed 25 June 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hanover Company Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 March 2015 (same day as company formation) |
Appointment Duration | 8 years, 1 month (Closed 25 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Transportation Asset Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 March 2015 (same day as company formation) |
Appointment Duration | 9 years, 1 month (Closed 09 April 2024) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 49 Station Road Polegate BN26 6EA Registered Company Address 09484651 - Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | Exclusive Property Sales Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 June 2015 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 17 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | White House Property Interests Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 June 2015 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Closed 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address Elizabeth House 13-19 Queen Street Leeds Ls1 2t |
Company Name | Qubus International Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 August 2015 (5 months after company formation) |
Appointment Duration | 1 year, 7 months (Closed 14 March 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 41 Chalton Street London NW1 1JD Registered Company Address 41 Chalton Street London NW1 1JD |
Company Name | Agave Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 October 2015 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Closed 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Barberry Investments Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 October 2015 (same day as company formation) |
Appointment Duration | 2 years, 7 months (Closed 22 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lowr Ground Floor One George Yard London EC3V 9DF Registered Company Address Lowr Ground Floor One George Yard London EC3V 9DF |
Company Name | The Whitfields Property Investments Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 October 2015 (same day as company formation) |
Appointment Duration | 2 years, 5 months (Closed 03 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | White Hart House Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 November 2015 (same day as company formation) |
Appointment Duration | 4 years, 3 months (Closed 03 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Globetrend Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 January 2016 (9 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Closed 15 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Ironbridge Investors Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Closed 05 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Marathon Estates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 2016 (5 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (Closed 11 April 2021) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Pitta Emea Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 January 2017 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (Closed 13 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address One George Yard London EC3V 9DF Registered Company Address One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 6 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 3 years (Closed 25 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 7 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 February 2017 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Closed 20 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Maxwell Land Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 February 2017 (same day as company formation) |
Appointment Duration | 7 years, 2 months (Closed 23 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 11 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Closed 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 9 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Closed 13 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 12 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 22 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 10 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 March 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Closed 04 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 8 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 4 months (Closed 27 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 13 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Closed 03 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 14 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 6 years, 11 months (Closed 02 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 16 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Closed 03 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 15 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Closed 24 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 19 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Closed 29 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 17 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 11 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 18 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 April 2017 (same day as company formation) |
Appointment Duration | 3 years, 5 months (Closed 22 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | A1 Secretarial Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (19 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | A1 International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 29 October 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | A1 Internet Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (18 years, 1 month after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Blue Sky Formations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (7 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Cheap Formations Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (12 years, 3 months after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 2nd Floor, 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Company Formations Direct Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (12 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 1st Floor 47 Bury New Road Prestwich Manchester Lancs M25 9JY |
Company Name | Company Directors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (34 years, 8 months after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Company Nominees Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (34 years, 8 months after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Ecomp Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (15 years, 6 months after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Ecosec Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (13 years, 10 months after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Fd Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (11 years, 11 months after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 1st Floor 47 Bury New Road Prestwich Manchester Lancs M25 9JY |
Company Name | Form 10 Directors Fd Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (21 years, 1 month after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 1st Floor 47 Bury New Road Prestwich Manchester Lancs M25 9JY |
Company Name | Form 10 Secretaries Fd Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (21 years, 1 month after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 1st Floor 47 Bury New Road Prestwich Manchester Lancs M25 9JY |
Company Name | QFL Secretaries Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (14 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (Closed 05 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | QF Registrars Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (14 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | QFL Corporate Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (10 years, 5 months after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Quicker Formations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (4 years after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Quick Formations Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Very Quick Formations Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (4 years after company formation) |
Appointment Duration | 4 months (Closed 17 October 2017) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House, 2 Woodberry Grove London N12 0DR |
Company Name | Woodberry Fiduciaries Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (Closed 29 October 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Woodberry Directors Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (7 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Woodberry Secretarial Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (7 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (Closed 05 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Xephyr Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (Closed 15 January 2019) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Company Name | Fd Secretarial Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 June 2017 (2 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (Closed 05 December 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address 7 Holbrook Gardens Aldenham Watford Hertfordshire WD25 8AB Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 30 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Closed 12 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 33 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 6 years, 5 months (Closed 30 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 35 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Closed 13 July 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 32 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 5 years (Closed 14 December 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 29th Floor 40 Bank Street London E14 5NR Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Hacking Property Investments 31 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 17 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 34 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 December 2017 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Closed 03 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 22 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2017 (3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (Closed 02 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 23 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2017 (3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (Closed 13 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 25 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2017 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (Closed 22 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 24 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2017 (3 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (Closed 02 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Hacking Property Investments 26 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2017 (3 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (Closed 16 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 27 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2017 (3 months, 1 week after company formation) |
Appointment Duration | 6 years (Closed 05 December 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Property Investments 21 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 December 2017 (5 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 27 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 26-28 Bedford Row London WC1R 4HE Registered Company Address 26-28 Bedford Row London WC1R 4HE |
Company Name | Hacking Commercial Investments 2 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 5 years, 2 months (Closed 07 February 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Commercial Investments 5 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Closed 31 August 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Commercial Investments 1 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Closed 15 February 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Commercial Investments 3 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 6 years, 4 months (Closed 30 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Hacking Commercial Investments 4 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | 5 years, 5 months (Closed 09 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Infra Trade Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2018 (1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (Closed 31 March 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Orion Supplies And Services Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2018 (1 week, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (Closed 31 March 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | Millenium Global Trade Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 March 2018 (2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (Closed 31 March 2020) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Ground Floor One George Yard London EC3V 9DF |
Company Name | KAYI Holding Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 April 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Closed 30 March 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | HT Investments 4 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Closed 17 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | HT Investments 2 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 29 December 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | HT Investments 5 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Closed 11 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | KAYI Healthcare Investment Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Medika Healthcare Operations And Management Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 July 2018 (same day as company formation) |
Appointment Duration | 2 years, 6 months (Closed 19 January 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Oyster Wharf Freeholders Residents Association Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 September 2018 (same day as company formation) |
Appointment Duration | 3 years (Closed 19 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | HT Investments 10 Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 2 years, 11 months (Closed 12 October 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | HT Investments 7 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 3 years, 7 months (Closed 28 June 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | HT Investments 8 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | 3 years, 4 months (Closed 22 March 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | LSA (U.K.) Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 August 2019 (117 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (Closed 09 January 2024) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX |
Company Name | Womble Investments 2 Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 1 year (Closed 22 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Womble Investments 3 Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 September 2019 (same day as company formation) |
Appointment Duration | 2 years, 8 months (Closed 31 May 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Earl Martyn Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 October 2019 (41 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (Closed 02 May 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 49 Station Road Polegate BN26 6EA Registered Company Address 49 Station Road Polegate BN26 6EA |
Company Name | Basset Gold Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2019 (3 years after company formation) |
Appointment Duration | 1 year, 2 months (Closed 12 January 2021) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 23 Finsbury Circus London EC2M 7EA |
Company Name | South Orchard Advisory Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 March 2020 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 07 September 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Crow Wood Estates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 April 2020 (65 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (Closed 03 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 49 Station Road Polegate BN26 6EA Registered Company Address 49 Station Road Polegate BN26 6EA |
Company Name | Banner Airforce Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 2020 (18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 29 August 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Banner Loo Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 2020 (16 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 29 August 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Tropo Renewables Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 2020 (8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 29 August 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Tropo Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 2020 (8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (Closed 29 August 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | York Place Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 April 2020 (21 years, 6 months after company formation) |
Appointment Duration | 3 years (Closed 25 April 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH Registered Company Address Ground Floor, 32 Park Cross Street Leeds West Yorkshire LS1 2QH |
Company Name | Paving Stone Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 June 2020 (same day as company formation) |
Appointment Duration | 4 months (Closed 13 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 1 The Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT Registered Company Address 1 The Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT |
Company Name | Pave Store Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 2020 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Closed 30 November 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address Lower Ground Floor One George Yard London EC3V 9DF |
Company Name | Levarht Produce Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 August 2020 (1 month after company formation) |
Appointment Duration | 2 years, 5 months (Closed 14 February 2023) |
Assigned Occupation | Chartered Secretary |
Addresses | Correspondence Address Lower Ground Floor One George Yard London EC3V 9DF Registered Company Address 32 St. James'S Street London SW1A 1HD |
Company Name | Bermilla 5 Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 November 2020 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Closed 17 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Palmerston Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 November 2020 (27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (Closed 13 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Bermilla 6 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 December 2020 (same day as company formation) |
Appointment Duration | 3 years, 3 months (Closed 12 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Fruxown Investments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 December 2020 (58 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (Closed 13 September 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 49 Station Road Polegate BN26 6EA Registered Company Address 49 Station Road Polegate BN26 6EA |
Company Name | Wuhan Recovery 1 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Closed 02 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Wuhan Recovery 3 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Closed 02 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Wuhan Recovery 2 Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 January 2021 (same day as company formation) |
Appointment Duration | 3 years, 2 months (Closed 02 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Factoropen Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 March 2021 (33 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (Closed 26 July 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Deerslade Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 April 2021 (57 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (Closed 04 April 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address 73 Cornhill London EC3V 3QQ |
Company Name | Hacking Property Investments 28 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 September 2021 (3 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Closed 30 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | HT Office Account Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 October 2021 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (Closed 26 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address The Bridge Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Almeida Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 December 2021 (40 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (Closed 14 November 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Suite 22 405 Kings Road London SW10 0BB |
Company Name | Relentless Investments 7 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Closed 04 October 2022) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 9GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 9GP |
Company Name | Relentless Investments 10 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Closed 05 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 9GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 9GP |
Company Name | D. H. Walters Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 February 2022 (65 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (Closed 28 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22, 405 Kings Road London SW10 0BB Registered Company Address 22, 405 Kings Road London SW10 0BB |
Company Name | Wombat Investments 6 Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Closed 05 March 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 14 Lombard Wharf Lombard Road London SW11 3GP |
Company Name | Manor Properties (Royston) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 May 2022 (37 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (Closed 27 June 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 22 405 Kings Road London SW10 0BB Registered Company Address 22 405 Kings Road London SW10 0BB |
Company Name | Libelula Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 June 2022 (11 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (Closed 20 February 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road Lombard Wharf London SW11 3GP Registered Company Address 14 Lombard Road Lombard Wharf London SW11 3GP |
Company Name | Marshgreen Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 August 2022 (49 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (Closed 28 May 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Road Lombard Wharf The Bridge London SW11 3GP Registered Company Address 14 Lombard Road Lombard Wharf The Bridge London SW11 3GP |
Company Name | A.R.Freeman Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 November 2022 (57 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (Closed 16 April 2024) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Lombard Wharf 14 Lombard Road London SW11 3GP Registered Company Address Lombard Wharf 14 Lombard Road London SW11 3GP |
Company Name | Relentless Investments 8 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 27 January 2022 (same day as company formation) |
Appointment Duration | 2 years, 4 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 31st Floor 40 Bank Street London E14 5NR Registered Company Address C/O Begbies Traynor Group 31st Floor 40 Bank Street London E14 5NR |
Company Name | Wombat Investments 5 Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 11 March 2022 (same day as company formation) |
Appointment Duration | 2 years, 2 months |
Assigned Occupation | Company Director |
Addresses | Correspondence Address 14 Lombard Wharf Lombard Road London SW11 3GP Registered Company Address 3 Chandler House 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |