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

Mr David Malcolm Kaye

British – Born 73 years ago (May 1951)

Mr David Malcolm Kaye
7 Holbrook Gardens
Aldenham
Watford
Hertfordshire
WD25 8AB

Current appointments

76

Resigned appointments

Closed appointments

344

Companies

Company NameUnitguide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date03 June 2005 (2 years, 7 months after company formation)
Appointment Duration19 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 NameInternational Voice Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 September 2008 (5 months after company formation)
Appointment Duration15 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 NameSDG Nominees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 August 2010 (8 years, 12 months after company formation)
Appointment Duration13 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 NameWall Hall (Aldenham) Management Company Limited
Company StatusActive
Company Ownership
0.78%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date06 September 2010 (5 years, 5 months after company formation)
Appointment Duration13 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 NameWholegood Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date30 June 2011 (same day as company formation)
Appointment Duration12 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 NameVeritas Digital Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 October 2011 (same day as company formation)
Appointment Duration12 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 NameDillhurst Limited
Company StatusActive
Company Ownership
100%
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 October 2013 (5 months, 1 week after company formation)
Appointment Duration10 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 NameHacking Property Investments 20 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration7 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 NameHacking Marketing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 January 2018 (same day as company formation)
Appointment Duration6 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 NameHT Investments 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 June 2018 (same day as company formation)
Appointment Duration6 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 NameFairbrook (Borehamwood) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration5 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 NameOverage Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 November 2018 (same day as company formation)
Appointment Duration5 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 NameSibanye UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 August 2019 (110 years, 3 months after company formation)
Appointment Duration4 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 NameWomble Investments 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration4 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 NameKoala Holdings 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 February 2020 (same day as company formation)
Appointment Duration4 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 NameKoala Holdings 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 February 2020 (same day as company formation)
Appointment Duration4 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 NameKoala Holdings 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration4 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 NameKoala Holdings 4 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration4 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 NameKoala Holdings 5 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date05 February 2020 (same day as company formation)
Appointment Duration4 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 NameHT Medical Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 May 2020 (same day as company formation)
Appointment Duration4 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 NameI-Free Worldwide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 September 2020 (16 years, 4 months after company formation)
Appointment Duration3 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 NameFashion & Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date20 April 2021 (8 years after company formation)
Appointment Duration3 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 NameLombard Legal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 September 2021 (same day as company formation)
Appointment Duration2 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 NameHT Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date14 October 2021 (2 years after company formation)
Appointment Duration2 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 NameRelentless Investments 1 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration2 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 NameRelentless Investments 2 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration2 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 NameRelentless Investments 3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration2 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 NameRelentless Investments 4 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration2 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 NameRelentless Investments 5 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date26 October 2021 (same day as company formation)
Appointment Duration2 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 NameFairbrook Medical Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 January 2022 (29 years, 6 months after company formation)
Appointment Duration2 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 NameFlash Property Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 January 2022 (2 years, 10 months after company formation)
Appointment Duration2 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 NameRelentless Investments 6 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration2 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 NameRelentless Investments 9 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration2 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 NameBloomsbury Way Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 February 2022 (same day as company formation)
Appointment Duration2 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 NameGertie Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NamePraetor Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NameFender Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NameClaim Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NameLombard Operations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NameHT Land (Reading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 July 2022 (3 years, 1 month after company formation)
Appointment Duration1 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 NameVelvet And Cuckie Farms Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date25 July 2022 (same day as company formation)
Appointment Duration1 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 NameUnicorn Investments 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 August 2022 (same day as company formation)
Appointment Duration1 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 NameUnicorn Investments 4 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 August 2022 (same day as company formation)
Appointment Duration1 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 NameUnicorn Investments 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 August 2022 (same day as company formation)
Appointment Duration1 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 NameUnicorn Investments 5 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 August 2022 (same day as company formation)
Appointment Duration1 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 NameUnicorn Investments 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 August 2022 (same day as company formation)
Appointment Duration1 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 NameHacking Legal Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date17 January 2023 (4 years, 2 months after company formation)
Appointment Duration1 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 NameViper Investments 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2023 (same day as company formation)
Appointment Duration1 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 NameViper Investments 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2023 (same day as company formation)
Appointment Duration1 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 NameViper Investments 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2023 (same day as company formation)
Appointment Duration1 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 NameViper Investments 4 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2023 (same day as company formation)
Appointment Duration1 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 NameViper Investments 5 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date19 January 2023 (same day as company formation)
Appointment Duration1 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 NameIcon Investments 2 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 February 2023 (same day as company formation)
Appointment Duration1 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 NameIcon Investments 1 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 February 2023 (same day as company formation)
Appointment Duration1 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 NameIcon Investments 3 Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date15 February 2023 (same day as company formation)
Appointment Duration1 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 NameSting Blade Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date28 March 2023 (same day as company formation)
Appointment Duration1 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 NamePark Property Advisory Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date21 April 2023 (same day as company formation)
Appointment Duration1 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 NameSting Blade Watersports Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date23 May 2023 (same day as company formation)
Appointment Duration1 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 NameAirtree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2023 (11 years, 1 month after company formation)
Appointment Duration1 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 NameTranship Holding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2023 (3 years, 3 months after company formation)
Appointment Duration1 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 NameGriffin Private Equity Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2023 (8 years, 10 months after company formation)
Appointment Duration1 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 NameAthal Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 May 2023 (9 months, 1 week after company formation)
Appointment Duration1 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 NameStrada Products Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 July 2023 (same day as company formation)
Appointment Duration10 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 NameHT Investments 3 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date04 June 2018 (same day as company formation)
Appointment Duration6 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 NameHT Investments 6 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration5 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 NameBermilla 1 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration3 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 NameBermilla 2 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration3 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 NameBermilla 3 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration3 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 NameBermilla 4 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration3 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 NameWombat Investments 2 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date10 March 2022 (same day as company formation)
Appointment Duration2 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 NameWombat Investments 8 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NameWombat Investments 11 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NameWombat Investments 10 Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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 NameIcon Investments 5 Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date16 February 2023 (same day as company formation)
Appointment Duration1 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 NameBridgewell Consulting Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 December 2003 (8 months, 2 weeks after company formation)
Appointment Duration6 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 NameFinsbury International Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 February 2004 (6 months after company formation)
Appointment Duration6 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 NameCapital Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2004 (15 years, 10 months after company formation)
Appointment Duration19 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 NameHallmark Secretaries Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 November 2004 (14 years, 10 months after company formation)
Appointment Duration15 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 NameHallmark Registrars Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 November 2004 (13 years, 4 months after company formation)
Appointment Duration15 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 NameZoneguide Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2004 (4 weeks, 1 day after company formation)
Appointment Duration6 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 NameUtterlink Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2004 (1 month, 1 week after company formation)
Appointment Duration3 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 NameDeltro Enterprises Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 January 2005 (5 years, 1 month after company formation)
Appointment Duration15 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 NameHartlink Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2005 (3 weeks after company formation)
Appointment Duration4 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 NameWhistler Investments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 February 2005 (same day as company formation)
Appointment Duration4 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 NamePrinity Data Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 February 2005 (3 years, 9 months after company formation)
Appointment Duration6 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 NameYork Place Company Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 May 2005 (18 years, 5 months after company formation)
Appointment Duration17 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 NameNh Engineering Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 May 2005 (4 years, 3 months after company formation)
Appointment Duration4 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 NameKRG Holding Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 June 2005 (same day as company formation)
Appointment Duration4 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 NameVelvetbelle Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 August 2005 (5 months, 1 week after company formation)
Appointment Duration2 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 NameInternational Communication Advisors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 August 2005 (same day as company formation)
Appointment Duration13 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 NameSaxport Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 September 2005 (1 week, 6 days after company formation)
Appointment Duration5 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 NameIndependent Hip Providers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 March 2006 (same day as company formation)
Appointment Duration5 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 NamePGE Capital Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 April 2006 (same day as company formation)
Appointment Duration5 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 NameYorkway International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 2006 (2 years after company formation)
Appointment Duration10 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 NameYork Place Company Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 June 2006 (15 years, 9 months after company formation)
Appointment Duration17 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 NameYork Place Company Secretaries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 July 2006 (15 years, 10 months after company formation)
Appointment Duration17 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 NameGreystoff Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 August 2006 (same day as company formation)
Appointment Duration2 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 NameRegent Advisers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 August 2006 (same day as company formation)
Appointment Duration2 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 NameHip2Sell Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 2006 (4 months, 2 weeks after company formation)
Appointment Duration4 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 NameStratify Associates Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 2006 (1 year, 1 month after company formation)
Appointment Duration7 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 NameIWE Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2006 (2 years, 1 month after company formation)
Appointment Duration4 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 NameCreation.Line.Decoration Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 October 2006 (1 year, 10 months after company formation)
Appointment Duration4 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 NameColeridge International Consulting Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 2006 (same day as company formation)
Appointment Duration4 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 NameViewspace Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 October 2006 (same day as company formation)
Appointment Duration2 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 NameBlufar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2006 (4 years, 5 months after company formation)
Appointment Duration2 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 NameHartwell Bet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2006 (2 years, 2 months after company formation)
Appointment Duration2 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 NameProject Medical System Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2006 (2 years, 3 months after company formation)
Appointment Duration5 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 NameM&B Media Worldwide Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2006 (2 years, 4 months after company formation)
Appointment Duration7 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 NameEurolife Company Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 November 2006 (24 years, 11 months after company formation)
Appointment Duration16 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 NameMarving Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 November 2006 (same day as company formation)
Appointment Duration11 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 NameRegent Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration6 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 NamePortgate Cosmetics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 December 2006 (2 weeks, 2 days after company formation)
Appointment Duration5 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 NameForethem Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 February 2007 (same day as company formation)
Appointment Duration10 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 NameHoldbridge Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 March 2007 (3 weeks, 1 day after company formation)
Appointment Duration10 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 NameManagement Secretary Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 April 2007 (2 years after company formation)
Appointment Duration3 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 NameDatanet Invest Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (7 years, 3 months after company formation)
Appointment Duration7 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 NameProvech Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (6 years, 2 months after company formation)
Appointment Duration12 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 NameCharmstore Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (5 years, 1 month after company formation)
Appointment Duration9 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 NameOceanguide Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (6 months, 1 week after company formation)
Appointment Duration1 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 NameYieldacre Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (9 months, 3 weeks after company formation)
Appointment Duration1 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 NameVaincare Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (2 years after company formation)
Appointment Duration5 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 NameClever Phone Market (CPM) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (2 years, 2 months after company formation)
Appointment Duration6 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 NamePowerman Management Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (7 years, 8 months after company formation)
Appointment Duration3 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 NameBrixel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (4 years, 1 month after company formation)
Appointment Duration1 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 NameEngineering & Design Consulting Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (4 years, 1 month after company formation)
Appointment Duration1 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 NameStarhall Productions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (4 years, 3 months after company formation)
Appointment Duration6 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 NameDropfield Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (4 years, 4 months after company formation)
Appointment Duration1 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 NameValetask Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (4 years, 6 months after company formation)
Appointment Duration1 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 NameMarkquote Engineering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (4 years, 7 months after company formation)
Appointment Duration1 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 NameBrushdawn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (4 years, 7 months after company formation)
Appointment Duration1 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 NameStarglade Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (9 years, 3 months after company formation)
Appointment Duration2 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 NameFadeview Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (5 years after company formation)
Appointment Duration6 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 NameMetromate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (10 years, 9 months after company formation)
Appointment Duration6 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 NameGaleland Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (2 years, 6 months after company formation)
Appointment Duration9 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 NameSildawn Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (6 years after company formation)
Appointment Duration9 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 NameComway Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 May 2007 (6 years, 2 months after company formation)
Appointment Duration3 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 NameItalvision Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 July 2007 (same day as company formation)
Appointment Duration2 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 NameIsopower Solar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2007 (same day as company formation)
Appointment Duration6 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 NameJH Vat Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 September 2007 (14 years, 7 months after company formation)
Appointment Duration15 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 NameFarcon Investments Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 October 2007 (same day as company formation)
Appointment Duration1 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 NameElanlodge Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 October 2007 (9 months, 1 week after company formation)
Appointment Duration5 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 NameGreen Valley Forest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 October 2007 (same day as company formation)
Appointment Duration1 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 NameJCM Consulting Network Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2008 (10 years, 9 months after company formation)
Appointment Duration2 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 NameDomegrade Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2008 (1 month, 1 week after company formation)
Appointment Duration10 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 Name20 & 25 Beauchamp Place Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 September 2008 (same day as company formation)
Appointment Duration7 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 NameMarcap Fashion Development Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2008 (1 year, 10 months after company formation)
Appointment Duration5 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 NameYalesign Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2008 (1 year, 8 months after company formation)
Appointment Duration6 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 NameAsthojuma Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2008 (1 year, 4 months after company formation)
Appointment Duration10 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 NameUnidays Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2008 (7 months, 1 week after company formation)
Appointment Duration8 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 NameIntaro Equities Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2008 (1 year, 2 months after company formation)
Appointment Duration5 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 NameKadelink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 September 2008 (1 year, 8 months after company formation)
Appointment Duration2 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 NameAridfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 10 months after company formation)
Appointment Duration7 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 NameForestsave Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (3 years, 10 months after company formation)
Appointment Duration2 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 NameJamfold Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (7 months after company formation)
Appointment Duration2 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 NameDomestore Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 5 months after company formation)
Appointment Duration7 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 NameKylegold Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 5 months after company formation)
Appointment Duration7 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 NameWavequote Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 5 months after company formation)
Appointment Duration7 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 NameYalechoice Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 5 months after company formation)
Appointment Duration7 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 NameVestset Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 6 months after company formation)
Appointment Duration4 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 NameEpicstone Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 8 months after company formation)
Appointment Duration2 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 NameHostfield Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 8 months after company formation)
Appointment Duration1 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 NameAlpgrange Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 9 months after company formation)
Appointment Duration7 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 NameEditshield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 10 months after company formation)
Appointment Duration7 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 NameFortrange Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 10 months after company formation)
Appointment Duration7 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 NameJestlink Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 10 months after company formation)
Appointment Duration7 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 NameDomebrand Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 September 2008 (1 year, 10 months after company formation)
Appointment Duration7 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 NameFast Synergy Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2008 (4 years, 5 months after company formation)
Appointment Duration6 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 NameDusk Interior Design Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2008 (1 year after company formation)
Appointment Duration3 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 NameAgricultural & Food Machineries Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 October 2008 (2 months, 1 week after company formation)
Appointment Duration5 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 NameGlobal Bunkering And Trading Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 October 2008 (13 years, 4 months after company formation)
Appointment Duration3 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 NameEuropolycom Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 November 2008 (same day as company formation)
Appointment Duration5 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 NameCarta Charta Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 November 2008 (same day as company formation)
Appointment Duration5 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 NameNoblevoice Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 November 2008 (4 years, 10 months after company formation)
Appointment Duration6 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 NameS.M.L. Investments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 November 2008 (same day as company formation)
Appointment Duration9 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 NameSilver Green Infrastructure Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2008 (1 year, 4 months after company formation)
Appointment Duration2 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 NameSapphire Petroleum Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 December 2008 (same day as company formation)
Appointment Duration4 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 NameMarlow Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 January 2009 (4 years, 10 months after company formation)
Appointment Duration3 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 NameBreakmind Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2009 (1 month, 2 weeks after company formation)
Appointment Duration7 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 NameRightware Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 February 2009 (3 years, 10 months after company formation)
Appointment Duration6 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 NameProforce Systems Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2009 (15 years, 5 months after company formation)
Appointment Duration3 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 NameJetcast Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 April 2009 (6 days after company formation)
Appointment Duration1 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 NameGroupe Sagittal Center Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 May 2009 (same day as company formation)
Appointment Duration3 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 NameThe Warehouse (SE1) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 May 2009 (1 year, 3 months after company formation)
Appointment Duration1 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 NameBermondsey Cross Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 May 2009 (4 years, 9 months after company formation)
Appointment Duration9 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 NameZen Green Energy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 November 2009 (same day as company formation)
Appointment Duration1 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 NameZedstorm Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 November 2009 (2 weeks, 4 days after company formation)
Appointment Duration8 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 NameManuga 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 November 2009 (same day as company formation)
Appointment Duration5 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 NameMCM Asset Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 2009 (same day as company formation)
Appointment Duration3 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 NamePersonal Search Quality Standards Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 December 2009 (1 week, 1 day after company formation)
Appointment Duration1 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 NameSoonafter Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 February 2010 (1 week, 1 day after company formation)
Appointment Duration2 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 NameFlexstar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2010 (same day as company formation)
Appointment Duration4 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 NameQuoteguide Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 March 2010 (6 years, 4 months after company formation)
Appointment Duration6 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 NameGravemill Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 May 2010 (5 months, 2 weeks after company formation)
Appointment Duration1 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 NameWells & Chamber Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 May 2010 (9 months after company formation)
Appointment Duration6 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 NameDevon & Cornwall Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 May 2010 (9 months, 1 week after company formation)
Appointment Duration1 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 NameFlex Interactive Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2010 (same day as company formation)
Appointment Duration3 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 NameBeechton Supplies Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 June 2010 (same day as company formation)
Appointment Duration2 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 NameGreenhoof Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 June 2010 (2 months, 3 weeks after company formation)
Appointment Duration3 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 NameTreelodge Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 June 2010 (same day as company formation)
Appointment Duration11 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 NameIron Trading & Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 August 2010 (2 years, 7 months after company formation)
Appointment Duration11 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 NameCr Secretaries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (22 years, 1 month after company formation)
Appointment Duration13 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 NameCCS Directors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (19 years, 8 months after company formation)
Appointment Duration8 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 NameCCS Secretaries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (19 years, 8 months after company formation)
Appointment Duration12 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 NameKalman Turner Company Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (16 years, 7 months after company formation)
Appointment Duration7 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 NameCapital Registrars Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (16 years, 7 months after company formation)
Appointment Duration9 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 NameCapital Company Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (16 years, 7 months after company formation)
Appointment Duration9 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 NameCitylaw (Company Services) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (16 years, 7 months after company formation)
Appointment Duration7 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 NameFirst Choice Company Formations Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (16 years, 7 months after company formation)
Appointment Duration7 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 NameHallmark Company Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (16 years, 4 months after company formation)
Appointment Duration8 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 NameSDG Registrars Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (8 years, 12 months after company formation)
Appointment Duration13 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 NameSDG Secretaries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (8 years, 12 months after company formation)
Appointment Duration13 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 NameStanley Davis Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (7 years, 5 months after company formation)
Appointment Duration12 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 NameStanley Davis Emaintenance Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (7 years, 5 months after company formation)
Appointment Duration8 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 NameStanley Davis Eformations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (7 years, 5 months after company formation)
Appointment Duration8 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 NameStanley Davis Secretaries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (7 years, 1 month after company formation)
Appointment Duration12 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 NameStanley Davis Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (7 years, 1 month after company formation)
Appointment Duration12 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 NameChalton Nominees Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (6 years, 6 months after company formation)
Appointment Duration12 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 NameEast Nominees Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (6 years, 6 months after company formation)
Appointment Duration8 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 NameStanley Davis Company Searches Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (4 years, 7 months after company formation)
Appointment Duration9 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 NameEurolife Secretaries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (3 years, 8 months after company formation)
Appointment Duration12 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 NameEurolife Directors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 August 2010 (3 years, 8 months after company formation)
Appointment Duration12 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 NameHatchkeep Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 August 2010 (1 month, 2 weeks after company formation)
Appointment Duration2 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 NameDalequote Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 August 2010 (4 years, 10 months after company formation)
Appointment Duration1 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 NameQuadvoice Trading Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 2010 (6 years, 6 months after company formation)
Appointment Duration7 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 NameChalton Secretaries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 2010 (5 years, 2 months after company formation)
Appointment Duration8 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 NameSearch Partners & Advisors Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 2010 (4 years, 8 months after company formation)
Appointment Duration7 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 NameGoldtheme Mobile Equipments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 2010 (7 years, 10 months after company formation)
Appointment Duration3 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 NameWorld Marine International Contractors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 September 2010 (6 years, 7 months after company formation)
Appointment Duration3 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 NameGSP Electricity Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 September 2010 (5 years, 2 months after company formation)
Appointment Duration10 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 NamePalmtop Design Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2010 (7 years, 6 months after company formation)
Appointment Duration2 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 NameFirst Engineering Solutions Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 October 2010 (same day as company formation)
Appointment Duration7 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 NameSend 2 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration1 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 NameSend 1 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 October 2010 (same day as company formation)
Appointment Duration1 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 NameKnoll Quarry Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 November 2010 (same day as company formation)
Appointment Duration1 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 NameCrossway Productions Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 January 2011 (12 years, 2 months after company formation)
Appointment Duration5 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 NameOckley 2 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration1 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 NameOckley 1 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 January 2011 (same day as company formation)
Appointment Duration1 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 NameEast Horsley 1 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 February 2011 (same day as company formation)
Appointment Duration1 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 NameKnaphill Estates Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2011 (same day as company formation)
Appointment Duration1 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 NameEst Invest Holding Plc
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 March 2011 (4 weeks, 1 day after company formation)
Appointment Duration3 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 NameGrinvale Limited
Company StatusDissolved 2013
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 April 2011 (1 week after company formation)
Appointment Duration2 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 NameLand Buyer 1 Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration1 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 NameAlpes Real Estate Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 May 2011 (same day as company formation)
Appointment Duration5 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 NameJeremy Cashman Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration5 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 NameX73 Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 June 2011 (2 days after company formation)
Appointment Duration8 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 NamePampero Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 June 2011 (same day as company formation)
Appointment Duration9 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 NameVictorouge Consulting Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 July 2011 (1 month after company formation)
Appointment Duration6 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 NameNelden Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 July 2011 (same day as company formation)
Appointment Duration2 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 NameEU Corporate Ltd
Company StatusDissolved 2014
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 September 2011 (same day as company formation)
Appointment Duration3 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 NameRayleigh Commercial Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2011 (same day as company formation)
Appointment Duration1 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 NameBiang Holding Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 November 2011 (same day as company formation)
Appointment Duration2 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 NameRust Holding Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 November 2011 (same day as company formation)
Appointment Duration6 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 NameEdgeby Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 December 2011 (6 days after company formation)
Appointment Duration7 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 NameFreight Shipping Ltd
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 December 2011 (same day as company formation)
Appointment Duration5 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 NameLevarht Produce Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 February 2012 (same day as company formation)
Appointment Duration3 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 NameEuropean Tender Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 March 2012 (1 year, 1 month after company formation)
Appointment Duration6 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 NameCloudstage Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 April 2012 (same day as company formation)
Appointment Duration7 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 NameTeazle Woodland Conservation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date29 May 2012 (same day as company formation)
Appointment Duration7 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 NameFg International Investments Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 July 2012 (same day as company formation)
Appointment Duration1 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 NameStanley Davis Practice Support Services Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 August 2012 (same day as company formation)
Appointment Duration7 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 NamePollet Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 September 2012 (1 year after company formation)
Appointment Duration2 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 NameWW Connect Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 September 2012 (same day as company formation)
Appointment Duration4 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 NameTea Bridge Limited
Company StatusDissolved 2017
Company Ownership
100%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 September 2012 (1 month, 2 weeks after company formation)
Appointment Duration4 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 NameMiss Ruth Warwick Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 October 2012 (same day as company formation)
Appointment Duration1 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 NameLand Conservation Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 October 2012 (same day as company formation)
Appointment Duration1 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 NameNAT Purchasing Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 January 2013 (same day as company formation)
Appointment Duration5 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 NameFelicity Cooper Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2013 (same day as company formation)
Appointment Duration2 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 NameStone Corporate Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2013 (2 years, 6 months after company formation)
Appointment Duration1 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 NameThames Valley Gospel Worship Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 February 2013 (same day as company formation)
Appointment Duration3 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 NameGreado Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 March 2013 (same day as company formation)
Appointment Duration1 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 NameGastroad Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 March 2013 (1 year, 3 months after company formation)
Appointment Duration11 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 NameBrighton Director Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (20 years, 3 months after company formation)
Appointment Duration5 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 NameBrighton Secretary Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (10 years, 11 months after company formation)
Appointment Duration6 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 NameBrighton Company Formations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (10 years, 4 months after company formation)
Appointment Duration10 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 NameTarget Company Formations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (9 years after company formation)
Appointment Duration1 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 NameTarget Formations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (9 years after company formation)
Appointment Duration1 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 NameTarget Company Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (9 years after company formation)
Appointment Duration1 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 NameBFL Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (6 years, 10 months after company formation)
Appointment Duration5 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 NameBrighton Formations (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (2 years, 12 months after company formation)
Appointment Duration5 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 NameThe Brighton Formations Company Services Group International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (2 years, 10 months after company formation)
Appointment Duration4 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 NameBrighton Formations (Services) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (2 years, 6 months after company formation)
Appointment Duration5 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 NameLimited Company Restorations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (2 months, 1 week after company formation)
Appointment Duration10 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 NameCompany Restorations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (2 months, 1 week after company formation)
Appointment Duration6 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 NameBrighton Company Restorations Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (2 months, 1 week after company formation)
Appointment Duration6 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 NameMorley Management (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 April 2013 (same day as company formation)
Appointment Duration6 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 NameSandance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 May 2013 (3 weeks, 6 days after company formation)
Appointment Duration2 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 NameCandycane Limited
Company StatusDissolved 2016
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 June 2013 (1 month after company formation)
Appointment Duration3 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 NameTff96 Sinclair Road Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 June 2013 (same day as company formation)
Appointment Duration4 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 NameHappy Hippos Pre-School Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 October 2013 (same day as company formation)
Appointment Duration4 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 NameComes (International) Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2013 (same day as company formation)
Appointment Duration6 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 NameSaramander Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 February 2014 (same day as company formation)
Appointment Duration8 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 NameInmatter Limited
Company StatusDissolved 2019
Company Ownership
50%
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 March 2014 (1 month, 4 weeks after company formation)
Appointment Duration5 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 NameHelen Kennedy Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 June 2014 (same day as company formation)
Appointment Duration2 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 NameBirdchime Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 September 2014 (same day as company formation)
Appointment Duration7 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 Name09361754 Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2014 (same day as company formation)
Appointment Duration1 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 NameMusical Whim Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 January 2015 (same day as company formation)
Appointment Duration3 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 NameConception Consulting Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 February 2015 (same day as company formation)
Appointment Duration3 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 NameHanover Company Formations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2015 (11 years, 10 months after company formation)
Appointment Duration8 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 NameHCS Secretarial Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2015 (15 years, 8 months after company formation)
Appointment Duration4 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 NameHanover Directors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date03 March 2015 (15 years, 8 months after company formation)
Appointment Duration4 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 NameHanover Company Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 March 2015 (same day as company formation)
Appointment Duration8 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 NameTransportation Asset Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 March 2015 (same day as company formation)
Appointment Duration9 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 NameExclusive Property Sales Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 June 2015 (same day as company formation)
Appointment Duration2 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 NameWhite House Property Interests Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 June 2015 (same day as company formation)
Appointment Duration1 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 NameQubus International Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 August 2015 (5 months after company formation)
Appointment Duration1 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 NameAgave Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 October 2015 (same day as company formation)
Appointment Duration2 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 NameBarberry Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 October 2015 (same day as company formation)
Appointment Duration2 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 NameThe Whitfields Property Investments Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 October 2015 (same day as company formation)
Appointment Duration2 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 NameWhite Hart House Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 November 2015 (same day as company formation)
Appointment Duration4 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 NameGlobetrend Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 January 2016 (9 years, 3 months after company formation)
Appointment Duration2 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 NameIronbridge Investors Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 February 2016 (same day as company formation)
Appointment Duration2 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 NameMarathon Estates Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 2016 (5 years, 3 months after company formation)
Appointment Duration4 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 NamePitta Emea Ltd.
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 January 2017 (1 year, 10 months after company formation)
Appointment Duration2 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 NameHacking Property Investments 6 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration3 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 NameHacking Property Investments 7 Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 February 2017 (same day as company formation)
Appointment Duration1 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 NameMaxwell Land Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 February 2017 (same day as company formation)
Appointment Duration7 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 NameHacking Property Investments 11 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration6 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 NameHacking Property Investments 9 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration5 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 NameHacking Property Investments 12 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 10 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 March 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 8 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 13 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 14 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration6 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 NameHacking Property Investments 16 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 15 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration4 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 NameHacking Property Investments 19 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration3 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 NameHacking Property Investments 17 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 18 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 April 2017 (same day as company formation)
Appointment Duration3 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 NameA1 Secretarial Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (19 years, 3 months after company formation)
Appointment Duration5 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 NameA1 International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (14 years, 8 months after company formation)
Appointment Duration2 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 NameA1 Internet Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (18 years, 1 month after company formation)
Appointment Duration4 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 NameBlue Sky Formations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (7 years, 5 months after company formation)
Appointment Duration5 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 NameCheap Formations Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (12 years, 3 months after company formation)
Appointment Duration4 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 NameCompany Formations Direct Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (12 years, 6 months after company formation)
Appointment Duration5 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 NameCompany Directors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (34 years, 8 months after company formation)
Appointment Duration4 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 NameCompany Nominees Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (34 years, 8 months after company formation)
Appointment Duration4 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 NameEcomp Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (15 years, 6 months after company formation)
Appointment Duration4 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 NameEcosec Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (13 years, 10 months after company formation)
Appointment Duration4 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 NameFd Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (11 years, 11 months after company formation)
Appointment Duration4 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 NameForm 10 Directors Fd Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (21 years, 1 month after company formation)
Appointment Duration4 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 NameForm 10 Secretaries Fd Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (21 years, 1 month after company formation)
Appointment Duration4 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 NameQFL Secretaries Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (14 years, 2 months after company formation)
Appointment Duration6 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 NameQF Registrars Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (14 years, 8 months after company formation)
Appointment Duration5 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 NameQFL Corporate Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (10 years, 5 months after company formation)
Appointment Duration4 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 NameQuicker Formations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (4 years after company formation)
Appointment Duration4 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 NameQuick Formations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (6 years, 2 months after company formation)
Appointment Duration5 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 NameVery Quick Formations Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (4 years after company formation)
Appointment Duration4 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 NameWoodberry Fiduciaries Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (5 years, 9 months after company formation)
Appointment Duration2 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 NameWoodberry Directors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (7 years, 3 months after company formation)
Appointment Duration5 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 NameWoodberry Secretarial Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (7 years, 3 months after company formation)
Appointment Duration6 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 NameXephyr Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (3 years, 5 months after company formation)
Appointment Duration1 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 NameFd Secretarial Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 June 2017 (2 years, 5 months after company formation)
Appointment Duration6 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 NameHacking Property Investments 30 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration1 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 NameHacking Property Investments 33 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration6 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 NameHacking Property Investments 35 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration3 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 NameHacking Property Investments 32 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration5 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 NameHacking Property Investments 31 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 34 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 December 2017 (same day as company formation)
Appointment Duration2 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 NameHacking Property Investments 22 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2017 (3 months, 2 weeks after company formation)
Appointment Duration1 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 NameHacking Property Investments 23 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2017 (3 months, 2 weeks after company formation)
Appointment Duration5 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 NameHacking Property Investments 25 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2017 (3 months, 1 week after company formation)
Appointment Duration1 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 NameHacking Property Investments 24 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2017 (3 months, 1 week after company formation)
Appointment Duration1 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 NameHacking Property Investments 26 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2017 (3 months, 1 week after company formation)
Appointment Duration5 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 NameHacking Property Investments 27 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2017 (3 months, 1 week after company formation)
Appointment Duration6 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 NameHacking Property Investments 21 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 December 2017 (5 years, 4 months after company formation)
Appointment Duration3 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 NameHacking Commercial Investments 2 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration5 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 NameHacking Commercial Investments 5 Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration3 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 NameHacking Commercial Investments 1 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration4 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 NameHacking Commercial Investments 3 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration6 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 NameHacking Commercial Investments 4 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2017 (same day as company formation)
Appointment Duration5 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 NameInfra Trade Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2018 (1 week, 2 days after company formation)
Appointment Duration2 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 NameOrion Supplies And Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2018 (1 week, 2 days after company formation)
Appointment Duration2 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 NameMillenium Global Trade Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 March 2018 (2 weeks, 1 day after company formation)
Appointment Duration2 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 NameKAYI Holding Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 April 2018 (same day as company formation)
Appointment Duration2 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 NameHT Investments 4 Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 June 2018 (same day as company formation)
Appointment Duration1 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 NameHT Investments 2 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 June 2018 (same day as company formation)
Appointment Duration2 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 NameHT Investments 5 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 June 2018 (same day as company formation)
Appointment Duration4 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 NameKAYI Healthcare Investment Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 July 2018 (same day as company formation)
Appointment Duration2 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 NameMedika Healthcare Operations And Management Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 July 2018 (same day as company formation)
Appointment Duration2 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 NameOyster Wharf Freeholders Residents Association Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 September 2018 (same day as company formation)
Appointment Duration3 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 NameHT Investments 10 Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration2 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 NameHT Investments 7 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration3 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 NameHT Investments 8 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2018 (same day as company formation)
Appointment Duration3 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 NameLSA (U.K.) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 August 2019 (117 years, 9 months after company formation)
Appointment Duration4 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 NameWomble Investments 2 Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration1 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 NameWomble Investments 3 Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 September 2019 (same day as company formation)
Appointment Duration2 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 NameEarl Martyn Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 October 2019 (41 years, 4 months after company formation)
Appointment Duration3 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 NameBasset Gold Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2019 (3 years after company formation)
Appointment Duration1 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 NameSouth Orchard Advisory Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 March 2020 (same day as company formation)
Appointment Duration1 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 NameCrow Wood Estates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 April 2020 (65 years, 8 months after company formation)
Appointment Duration2 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 NameBanner Airforce Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 April 2020 (18 years, 6 months after company formation)
Appointment Duration3 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 NameBanner Loo Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 April 2020 (16 years, 7 months after company formation)
Appointment Duration3 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 NameTropo Renewables Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 April 2020 (8 years, 9 months after company formation)
Appointment Duration3 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 NameTropo Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 April 2020 (8 years, 9 months after company formation)
Appointment Duration3 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 NameYork Place Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 April 2020 (21 years, 6 months after company formation)
Appointment Duration3 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 NamePaving Stone Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 June 2020 (same day as company formation)
Appointment Duration4 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 NamePave Store Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2020 (same day as company formation)
Appointment Duration1 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 NameLevarht Produce Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 August 2020 (1 month after company formation)
Appointment Duration2 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 NameBermilla 5 Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 November 2020 (same day as company formation)
Appointment Duration2 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 NamePalmerston Homes Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 November 2020 (27 years, 5 months after company formation)
Appointment Duration2 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 NameBermilla 6 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 December 2020 (same day as company formation)
Appointment Duration3 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 NameFruxown Investments Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 December 2020 (58 years, 9 months after company formation)
Appointment Duration1 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 NameWuhan Recovery 1 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2021 (same day as company formation)
Appointment Duration3 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 NameWuhan Recovery 3 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2021 (same day as company formation)
Appointment Duration3 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 NameWuhan Recovery 2 Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2021 (same day as company formation)
Appointment Duration3 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 NameFactoropen Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 March 2021 (33 years, 8 months after company formation)
Appointment Duration1 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 NameDeerslade Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 April 2021 (57 years, 8 months after company formation)
Appointment Duration1 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 NameHacking Property Investments 28 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 September 2021 (3 years, 9 months after company formation)
Appointment Duration2 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 NameHT Office Account Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 October 2021 (1 year, 1 month after company formation)
Appointment Duration2 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 NameAlmeida Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 December 2021 (40 years, 11 months after company formation)
Appointment Duration1 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 NameRelentless Investments 7 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration8 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 NameRelentless Investments 10 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration2 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 NameD. H. Walters Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 February 2022 (65 years, 5 months after company formation)
Appointment Duration2 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 NameWombat Investments 6 Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration1 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 NameManor Properties (Royston) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 May 2022 (37 years, 4 months after company formation)
Appointment Duration1 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 NameLibelula Properties Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 June 2022 (11 years, 8 months after company formation)
Appointment Duration1 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 NameMarshgreen Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 August 2022 (49 years, 11 months after company formation)
Appointment Duration1 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 NameA.R.Freeman Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 November 2022 (57 years, 9 months after company formation)
Appointment Duration1 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 NameRelentless Investments 8 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date27 January 2022 (same day as company formation)
Appointment Duration2 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 NameWombat Investments 5 Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date11 March 2022 (same day as company formation)
Appointment Duration2 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

Appointment Timeline

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