British – Born 81 years ago (June 1943)
Company Name | JCB Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kings Cottage Wenham Lane Great Wenham Colchester Essex CO7 6PJ |
Company Name | GREG Rogula Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Ronmark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Blackpool Old Road Poulton-Le-Fylde FY6 7DH |
Company Name | M J Boyce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Company Name | Chadwick Noble Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Station Master'S House Station Road Stoke D'Abernon Cobham Surrey KT11 3BW |
Company Name | Secure (UK) Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Winchester Road Edmonton London N9 9HA |
Company Name | Green Grp Logistics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Green Group Warwick Road Maltby Rotherham South Yorkshire S66 8EW |
Company Name | CYY Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Francklyn Gardens Edgware Middlesex HA8 8RT |
Company Name | Green Europe Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Green Group Warwick Road Maltby Rotherham South Yorkshire S66 8EW |
Company Name | Green Group International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Green Group Warwick Road Maltby Rotherham South Yorkshire S66 8EW |
Company Name | RYAN Wood Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Marilena Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | R T & C V Perrett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Martin Sons & Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Westgate Huddersfield HD1 1PA |
Company Name | John G. Hardy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Westgate Huddersfield HD1 1PA |
Company Name | Filefigure 10 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Verdant Venture Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14-16 Glendale Road Wooler NE71 6DN |
Company Name | Bluewhale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Theodore & Charles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 Seven Sisters Road London N7 7NS |
Company Name | The Taste Of Canton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Canton Chef 6 Hylands Parade Wood Street Chelmsford CM2 8BW |
Company Name | Woodbridge Farm Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Woodbridge Farm Stock Gaylard Sturminster Newton Dorset DT10 2BD |
Company Name | Quote 123 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 364-368 Cranbrook Road Ilford Essex IG2 6HY |
Company Name | Westbury Farm Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Little Cottage The Street Compton Guildford Surrey GU3 1ED |
Company Name | Safeview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Daniel Edwards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Western Road Launceston Cornwall PL15 7AR |
Company Name | Nigel L Johnson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 The Causeway Heybridge Maldon CM9 4LL |
Company Name | Privacy Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Letchmore Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Little Soap Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Upper High Street Broadway Worcestershire WR12 7AL |
Company Name | KAYS Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 610 Walsall Road Great Barr Birmingham West Midlands B42 1EZ |
Company Name | Stonegres Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Ennismore Gardens Thames Ditton KT7 0YS |
Company Name | Greengate Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Mason Companies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Shop 1a Four Square Chapel Spark Lane Mapplewell Barnsley South Yorkshire S75 6AA |
Company Name | LDC Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Fastrack Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
Company Name | SAN Marino Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | 911 Sbd Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Wellington Park Estate, Waterloo Road London NW2 7JW |
Company Name | Goldilocks Hair & Beauty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 329 Muswell Hill Broadway London N10 1BY |
Company Name | Biggin Hill Hangar Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address London Biggin Hill, Hangar 510 Churchill Way Biggin Hill Westerham TN16 3BN |
Company Name | Skibz Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Robert Smith Electrical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | C.H.W. Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Oakwood Doors & Spray Finishes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 585 Wakefield Road Huddersfield West Yorkshire HD5 9XP |
Company Name | Quattro Occupational Training Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenway Court Canning Road London E15 3ND |
Company Name | Dr Kerry Sissins Chiropractor Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prosperity House Hanborough Business Park Long Hanborough Witney OX29 8SB |
Company Name | Dynamic Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Savile Row London W1S 2ET |
Company Name | C & A Engineering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9th Floor Crown House North Circular Road Park Royal London NW10 7PN |
Company Name | C3 UK International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Justa House 204-208 Holbrook Lane Coventry CV6 4DD |
Company Name | Timberworks Europe Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Victorious Kiam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Richmond Avenue London N1 0LS |
Company Name | Iris Carr Restorations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Dallinghoo Road Wickham Market Woodbridge Suffolk IP13 0RP |
Company Name | Nidus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Ladbrook Close Elmsett Ipswich Suffolk IP7 6LD |
Company Name | TINA Fegent Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Moreton Cottage Judds Lane Moreton Thame Oxfordshire OX9 2HP |
Company Name | P.B. & Co Joinery & Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | The General Elliot Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 St. Johns Road Uxbridge Middlesex UB8 2UR |
Company Name | Buckingham Fort Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 100 College Road First Floor Harrow Middlesex HA1 1BQ |
Company Name | Bestsurf Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 228-230 High Road Wood Green London N22 8HH |
Company Name | Coronet House Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Woodgate Leicester LE3 5GF |
Company Name | W M Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Red Chilli Restaurant (Luton) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 100 College Road First Floor Harrow Middlesex HA1 1BQ |
Company Name | Red Chilli Gold Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 100 College Road First Floor Harrow Middlesex HA1 1BQ |
Company Name | Coverdale Specialist Contracting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Caley Close Hockley SS5 4GD |
Company Name | Reyna Brasserie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Windmill Lane Cheshunt EN8 9AA |
Company Name | Weaver Flooring (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | City Connect (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 94 Whitechapel High Street London E1 7RA |
Company Name | Peach Properties (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 Cheshire Street London E2 6EH |
Company Name | Blue Square Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Douglas Close Barnet EN4 0AQ |
Company Name | Monster Health And Fitness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Machindo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Orfords Property Maintenance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 The Ryde Hatfield Hertfordshire AL9 5DQ |
Company Name | Airbridge International Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 579 Sandringham Road Hounslow Middlesex TW6 3UA |
Company Name | Denby Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Denby Pottery Denby Derbyshire DE5 8NX |
Company Name | OC Transformation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bell House 57 West Street Dorking Surrey RH4 1BS |
Company Name | Green (GB) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Hampstead Road Brighton BN1 5NG |
Company Name | Purple Door HR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 School Road Wiggenhall St. Germans King'S Lynn Norfolk PE34 3DU |
Company Name | Denby Brands Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 3 days (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Denby Pottery Denby Derbyshire DE5 8NX |
Company Name | Lidia G&M Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Significa Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ |
Company Name | UK Stunts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Teal Hatch Friars Road Virginia Water Surrey GU25 4RP |
Company Name | Consortia Products Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 134a London Road Benfleet SS7 5SQ |
Company Name | The Castle (Porlock) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 The Ridgeway Codicote Hitchin Herts SG4 8YP |
Company Name | Audley Directors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Canberra Court Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ivy House North Hill Park St Austell Cornwall PL25 5QJ |
Company Name | Little Ship Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | The Jib Company (Media) Ltd. |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH |
Company Name | Aries Fund Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Cinnamon Restaurant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ashford House 100 College Road First Floor Harrow HA1 1BQ |
Company Name | Key To Sardinia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 The Fairway Northwood Middlesex HA6 3DZ |
Company Name | Pardis Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Stirling Industrial Center Stirling Way Borehamwood Hertfordshire WD6 2BT |
Company Name | Les Samson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Caring Moss Cottage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | London Undercover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Second Floor 34 Lime Street London EC3M 7AT |
Company Name | Care Worldwide (Bradford) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Sharvel Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Glengall Road London NW6 7ER |
Company Name | Windjammer & Truck Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Wild Swans Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 314 Regents Park Road Finchley London N3 2LT |
Company Name | Eales Shutters Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Station Road London E4 6AG |
Company Name | Armadillo Locations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Denby Potteries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Denby Pottery Denby Derbyshire DE5 8NX |
Company Name | S P M Brickwork Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | RE: Design Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | New Town Cars Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 261 Berkhampstead Road Chesham Buckinghamshire HP5 3AS |
Company Name | Jackpot Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Embankment Putney London SW15 1LB |
Company Name | Louis Moreau London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hill House 1 Smiths Court High Road Thornwood Epping Essex CM16 6BD |
Company Name | Banner Business Dynamics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Pointer Agencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Jassens Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Benson House 4 Radnor Terrace London W14 8FE |
Company Name | Angles & Arches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 -40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | ERAL Metal Fabrication Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 158 Railway Arches, Midland Road London E10 6JT |
Company Name | Sturdy Fluid Power Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Linden House Monk Street Abergavenny Monmouthshire NP7 5NF Wales |
Company Name | Latitude Longitude Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Cedar House Moult Hill Salcombe South Devon TQ8 8LF |
Company Name | West London Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Jordan Road Perivale Greenford Middlesex UB6 7BT |
Company Name | The Denby Pottery Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Denby Pottery Denby Derbyshire DE5 8NX |
Company Name | Wideway Cargo Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 4 4th Floor The Clock House East Street Barking IG11 8EQ |
Company Name | Bishop & Knight Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Walkersmith Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Limited 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Feversham Freerange Eggs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wood Farm Vicarage Road Waresley Sandy Bedfordshire SG19 3DA |
Company Name | MERT Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 321 - 323 Barking Road London E13 8EE |
Company Name | D.C.D. Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | P & V Groundworks Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 High Street Chasetown Burntwood Staffordshire WS7 3XQ |
Company Name | Denby Retail Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Denby Pottery Denby Derbyshire DE5 8NX |
Company Name | The Midhurst Gallery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 07 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Company Name | DHE Professional Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Sahin Supermarket Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 Vicarage Lane London E15 4HG |
Company Name | Retail Agents 210 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Malacara Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gloworks Porth Teigr Way Cardiff CF10 4GA Wales |
Company Name | Stansa Plastics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Jermyn & Co, Unit 3, Hill Farm Kirby Road Kirby Bedon Norwich NR14 7DU |
Company Name | J Sprake & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Maltravers House Petters Way Yeovil BA20 1SH |
Company Name | P J & P A Perrett Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | R Creasey Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 194 Cemetery Road Wath-Upon-Dearne Rotherham S63 6HX |
Company Name | B K P Limousines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | ROX Interiors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Palmerston Centre Oxford Road Wealdstone Harrow Middlesex HA3 7RG |
Company Name | Vatax (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Office 65 Moor End Eaton Bray Beds LU6 2FL |
Company Name | M A Rarinca Fixing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Lincoln Road Forest Gate London E7 8QW |
Company Name | Macfinder Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Ipulse (IP) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Mallinson Road London SW11 1BP |
Company Name | Lingwood Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 18 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Adrian Bird Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1b The Svt Building Holloway Road Heybridge Maldon Essex CM9 4ER |
Company Name | The Real McCoy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Viewpoint Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House Chase Road London N14 6NZ |
Company Name | Legendary Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Elmcote Way Croxley Green Rickmansworth Hertfordshire WD3 3HP |
Company Name | Viewpoint Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Bond Recruitment Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hersham Farm House Hersham Farm Business Park Longcross Road, Longcross Chertsey Surrey KT16 0DN |
Company Name | Subaltern Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80-84 St. Mary Road London E17 9RE |
Company Name | Bardwell Plant & Agricultural Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flagstaff Farm Green Lane Althorne Essex CM3 6BQ |
Company Name | Stanley Audio Visual Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Stox Mead Harrow Middlesex HA3 5JX |
Company Name | The Newton Clarke Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Calyx House South Road Taunton Somerset TA1 3DU |
Company Name | Rimell Electrical Contractors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Heeni Lawson Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Shamrock Way London N14 5RY |
Company Name | Longview Drive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Touchwood (East Anglia) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 601 London Road London Road Westcliff-On-Sea SS0 9PE |
Company Name | COX Workshops Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 47 Milmead Industrial Estate Mill Mead Road London N17 9QU |
Company Name | Di Paola Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | European Food And Wine Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 High Street Boston Lincolnshire PE21 8SH |
Company Name | S4-Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 10 Village Way Pinner Middlesex HA5 5AF |
Company Name | B & M Autocare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Alumno Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Frith Street London W1D 3JF |
Company Name | George's Car Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | SHK Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Folksworth Road Norman Cross Peterborough PE7 3SP |
Company Name | Yorkshire Vehicle Sales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Upperclass Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 124-128 Bethnal Green Road London E2 6DG |
Company Name | P C Perrett & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | PHAM Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 215 Mare Street London E8 3QE |
Company Name | Lacock Gullam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Mierce Miniatures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mierce House Carter Lane Warsop Vale Nottinghamshire NG20 8XF |
Company Name | TES Controls Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Danford Lane Solihull West Midlands B91 1QR |
Company Name | Acrewood Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
Company Name | Barry Homes (Investments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Barry Homes (Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Wizardlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saunders & Richard Ltd 2 Athenaeum Road Whetstone London N20 9AE |
Company Name | Good Taste UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Positive Communications Global Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Red Circle Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 596 Green Lanes 596 Green Lanes London N13 5RY |
Company Name | Robinsons Motor Engineers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Selbourne (Northwest) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Pre2Let Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 25 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | George Street Laundrette Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Milner Flats Kingswood Street Brighton BN2 9QG |
Company Name | Anhel Medical Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Mortimer Square Ebbsfleet Valley Swanscombe DA10 1AY |
Company Name | P R News Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3, Gordon Mews Gordon Close Portslade Brighton BN41 1HU |
Company Name | Home Building Plastics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Abbey Mead Industrial Park Brooker Road Waltham Abbey Essex EN9 1HU |
Company Name | Als & Sons Plumbing & Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 352-354 London Road Mitcham Surrey CR4 3ND |
Company Name | Derby Real Estates (No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | South Elmsall Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Salford M7 4SE |
Company Name | It.Ally Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Apex Partners Llp Hildenbrook House The Slade Tonbridge Kent TN9 1HR |
Company Name | S S Construction (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 291 Burges Road London E6 2ES |
Company Name | PHIL Parker Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 St John Street Newport Pagnell MK16 8HJ |
Company Name | Granvillewords Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Snake Motorcycles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 17 Morris Road Nuffield Industrial Estate Poole BH17 0GG |
Company Name | House Proud Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 35 St. Thomas'S Road Chorley Lancashire PR7 1HP |
Company Name | Simon Watts Joinery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4 Common Barns Hill Furze Road Bishampton Pershore Worcestershire WR10 2NU |
Company Name | Craig Norman Print & Promotionals Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Odeon House 146 College Road Harrow Middx HA1 1BH |
Company Name | Panesko Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Ridout Partnership Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | 185 Goldhurst Terrace Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Valco Gp Ii Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Realm Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Betchworh Place Reigate Road Pixham Dorking RH4 1BF |
Company Name | Anouk's Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 30 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Stuart Road London SW19 8DH |
Company Name | City Brides Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jordan House 11 Westwick Street Norwich Norfolk NR2 4TT |
Company Name | HOWE & Tan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 101a Crow Green Road Pilgrims Hatch Brentwood CM15 9RP |
Company Name | Lifestiles Central Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
Company Name | Leyton And Leytonstone Healthcare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | SP Financial Risk Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Red Lion Court Alexandra Road Hounslow Middx TW3 1JS |
Company Name | K Of Gsm Brighton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 291 Hangleton Road Hove BN3 7LR |
Company Name | Welham Travel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP |
Company Name | London Homes Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 College Lane 88 College Lane Hatfield Herts AL10 9PQ |
Company Name | Federal Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O 32 Castlewood Road London N16 6DW |
Company Name | Andrew Jackson UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 High Road Waterford Hertford Hertfordshire SG14 2ES |
Company Name | Parklands Management UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Haydons Road London SW19 1HG |
Company Name | Jayeness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Oakdene Heating Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Vaughan Chambers Vaughan Road Harpenden AL5 4EE |
Company Name | Haestrup International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | UK Homes Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 College Lane 88 College Lane Hatfield Herts AL10 9PQ |
Company Name | Sheldon Bishop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | P.T.S. Autos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Acclaim Central Heating Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Wickfield Ash Chelmsford CM1 4UT |
Company Name | Southgate Office Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Human Performance Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Harpenden Road London E12 5HL |
Company Name | Partisan Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 129 Boundary Road London N22 6AR |
Company Name | Crossland Research Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Brackenwood Close Roundhay Leeds West Yorkshire LS8 1RL |
Company Name | 106 Oxford Gardens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue London N21 1RA |
Company Name | Pa Spectacles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Kally's Cakes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167 Uxbridge Road Hanwell London W7 3TH |
Company Name | PSC (International) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Expert Computers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Howitts Lane Eynesbury St. Neots Cambridgeshire PE19 2JA |
Company Name | B D I Computer Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40-42 Hoyland Common Barnsley South Yorkshire S74 0DQ |
Company Name | Beazley End Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Beazley End Orchard Codham Park Drive Beazley End Braintree CM7 5JQ |
Company Name | Harley Street Academy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | JYLY Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Eurodec Promenade Tiles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | H D G Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | JK Banquets (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 St John'S Road Harrow Middlesex HA1 2EY |
Company Name | Bravo London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 The Chase Centre 8 Chase Road London NW10 6QD |
Company Name | Allsquare Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Happy Village Food Products Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office A, 2nd Floor, Beauchamp House, Number 1 Kenilworth Road Leamington Spa CV32 5TG |
Company Name | Postal Logistics International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Market Place Blandford Forum Dorset DT11 7AF |
Company Name | Blenheim Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Warren Road Bushey Heath Bushey WD23 1HU |
Company Name | Boothmans Of Swinton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mellor House 65-81 St. Petersgate Stockport Cheshire SK1 1DS |
Company Name | ZOE Sobol PR Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor, Hathaway House Popes Drive London N3 1QF |
Company Name | 26 Hanley Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | 24 Hanley Road Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Goldstar Nursery Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St Mathews Shaftesbury Drive Burntwood WS7 9QP |
Company Name | Pencil Pictures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Fortis Green East Finchley London N2 9EL |
Company Name | Milk Concept Boutique Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 701 7 Garden Walk London EC2A 3EW |
Company Name | Hilco UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Grosvenor Street London W1K 3JZ |
Company Name | Kelpack Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Rough Hey Road Grimsargh Preston PR2 5AR |
Company Name | Fencabs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Market Street Ely Cambridgeshire CB7 4LS |
Company Name | Castlewhite Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Pond Lane Bentfield Road Stansted CM24 8JG |
Company Name | Fashion Heaven International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167-169 Great Portland Street 5th Floor London W1W 5PF |
Company Name | OCG Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Shaw Lane Business Park Shaw Lane Barnsley South Yorkshire S70 6EH |
Company Name | Potion Pictures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Totally Teeth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Smart Contracts (Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Western Street Barnsley S70 2BP |
Company Name | Asyouneed.com Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5b New North House 202-208 New North Road London N1 7BJ |
Company Name | Headcorn Dry Cleaners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address West Suite, 1 Tolherst Court Turkey Mill, Ashford Road Maidstone Kent ME14 5SF |
Company Name | Azamour Online Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6b Parkway Porters Wood St. Albans Hertfordshire AL3 6PA |
Company Name | Alistair Brownlee Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 London Road Ipswich IP1 2HA |
Company Name | SMX Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Axis Commercial Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Carisbrooke House Freeholders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62-64 High Road Bushey Heath Hertforshire WD23 1GG |
Company Name | Jeremy Spencer Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Ballards Lane London N3 1XW |
Company Name | Beecroft Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6-8 Park Street Wombwell Barnsley South Yorkshire S73 0DJ |
Company Name | CSCS (Contracts) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 The Hayloft 17a Seely Road Tooting London SW17 9QP |
Company Name | General Medicine Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Appold Street London EC2A 2AP |
Company Name | Travis Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ |
Company Name | D R R Stranger & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Somewhere Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Company Name | Quality Counts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Haslers Old Station Road Loughton Essex IG10 4PL |
Company Name | Premier Marine East Anglia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Seal Recruitment Solutions International Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chiltern House Business Centre 45 Station Road Henley On Thames Oxon RG9 1AT |
Company Name | Ventry Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Ventry Domiciliary Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Ventry Residential Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Ventry Care Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Apex Architecture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oak House Aylburton Businesspark Stockwell Lane Aylburton Lydney Gloucestershire GL15 6ST Wales |
Company Name | P. Witcher Courier Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Prola Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Castle Kelly Utilities Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | The Dance Teacher Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Wright Event Supplies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address West Oaks Pledgdon Green Henham Bishop'S Stortford CM22 6BN |
Company Name | Comand (Europe) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 Guildford Road Lightwater Surrey GU18 5SD |
Company Name | Midway Support Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ |
Company Name | Electricus Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 133 Chase Side London N14 5HD |
Company Name | ANC Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Edgemount Killingworth Newcastle Upon Tyne Tyne And Wear NE12 6GG |
Company Name | Berkeley Street J V Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Company Name | Chiltern Hills Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Crendon Street High Wycombe Buckinghamshire HP13 6LJ |
Company Name | Creation Musical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX |
Company Name | Sherwood Forest Furniture Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 464 464 Shoreham Street Sheffield South Yorkshire S2 4FD |
Company Name | Butcher Residential Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Crown Hous Shrewsbury Road Penistone Sheffield S36 6DY |
Company Name | Blue Kangaroo Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Crown House Shrewsbury Road Penistone Sheffield S36 6DY |
Company Name | JMS Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | George Neville Transport Safety Systems Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | Kariba (UK) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary Brewer Street Bletchingley Surrey RH1 4QP |
Company Name | Loizou Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | Close Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 The Orchard Beechfield Road Alderley Edge SK9 7AT |
Company Name | KESU (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Obsidian Financial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Obsidian House Hints Road Mile Oak Tamworth B78 3PQ |
Company Name | Nyasa Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor, Winston House 349 Regents Park Road London N3 1DH |
Company Name | Elastic Triangle Studio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Westedge Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Norwich Cosmetic Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22-26 King Street King'S Lynn Norfolk PE30 1HJ |
Company Name | Goldstar Gs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Edgware Food Centre 161-163 Station Road Edgware Middlesex HA8 7JS |
Company Name | CIS Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Spot Raiders Dry Cleaning & Laundry Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 154 Green Lanes London N16 9DL |
Company Name | Floortex Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | R & N Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Springfield Main Road Ansty Coventry Warwickshire CV7 9JA |
Company Name | Intanglo Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | New River Health Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay Brown Llp The Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ |
Company Name | ATB Games Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Rhodes Avenue London N22 7UR |
Company Name | Sn Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Khartoum Road Ilford IG1 2NP |
Company Name | MTD Coln Industrial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Wish List Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Dreamwave It Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT |
Company Name | Financial Experts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gemma House 39 Lilestone Street London NW8 8SS |
Company Name | Kindly Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 High Street Orpington Kent BR6 0JE |
Company Name | Murphy Project Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Groundfloor 111 Cornwallis Road London N19 4LQ |
Company Name | All About Hair (Chorley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | RCS Of London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite H, Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL |
Company Name | The Car Body Shop (Suffolk) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 25 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Michaels Mount Little Bealings Woodbridge Suffolk IP13 6LS |
Company Name | Fernando Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Samson Site Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Seal Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | RIZE Designs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 186 Bridport Road London N18 1SJ |
Company Name | The Classic Brick Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG |
Company Name | STL (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 114 Colindale Avenue London NW9 5GX |
Company Name | Abridge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
Company Name | B.O.G.O.F. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Play And Record Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS |
Company Name | Global Clarity Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 21 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 49 Peter Street Manchester M2 3NG |
Company Name | Polar Patrol Music Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 Loudoun Road St John'S Wood London NW8 0DL |
Company Name | Polar Songs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ |
Company Name | Sodhi & Co Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 123 Evington Road Leicester Leicestershire LE2 1QJ |
Company Name | Ringview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Western Avenue London NW11 9HG |
Company Name | H.K. Sharma Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | PHAB Standard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Grayburn Lane Beverley North Humberside HU17 8JR |
Company Name | KJS Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Shear Farm Barn North Road Goudhurst Cranbrook TN17 1JR |
Company Name | Hamilton Door Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Millsmead Way Loughton IG10 1LR |
Company Name | J K Russell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon CM9 5QP |
Company Name | PMW Quarries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Holmfirth Road Shepley Huddersfield West Yorkshire HD8 8BB |
Company Name | Cotswold Mounts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit D Malmesbury Road Kingsditch Trading Estate Cheltenham Gloucestershire GL51 9PL Wales |
Company Name | Scotts Of Welwyn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Vision On Fire & Security Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Shakespeare Avenue Penarth CF64 2RX Wales |
Company Name | Luggar Electrical & Mechanical Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Western Road Romford Essex RM1 3JT |
Company Name | Business Telecoms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115 George Lane South Woodford London E18 1AN |
Company Name | Brightpoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Anerley Road London SE19 2AS |
Company Name | Taylor Fire Sprinklers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit D Avondale Way Wakefield West Yorkshire WF2 7QU |
Company Name | Barryanalytics Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | LSJ Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | Future Foundations Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 149 Portland Road London SE25 4UX |
Company Name | Belvedere Court 2009 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD |
Company Name | Sapphireblue Training & Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bryn Hedydd Hirnant Penybontfawr Oswestry Powys SY10 0HU Wales |
Company Name | North End Road 219 Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 219a North End Road 219a North End Road London W14 9NP |
Company Name | Stella-Works Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Whittle Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7, Sinclair Way Prescot Business Park Prescot Merseyside L34 1QL |
Company Name | Sudhiroman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Peter Fraser Projects Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 01 March 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Hallam Broadcast Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Maltmans Road Lymm Cheshire WA13 0QP |
Company Name | Squashed Pixel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS |
Company Name | Stupoint Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146 Kings Hall Road Beckenham Kent BR3 1LN |
Company Name | Duxbury's Valuation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | RAE Feather Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Unicorn Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Chartwell Road Northwood HA6 3LZ |
Company Name | Care Worldwide (Staffordshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Care Worldwide (Wednesbury) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | Third Age Living Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O 1g Accountants Churchill House 137 - 139 Brent Street London NW4 4DJ |
Company Name | J L Pipe Design Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Fox Cavendish Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bere Farm Winsham Chard TA20 4JQ |
Company Name | Jakomak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Mondomio Group (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Twisted Twee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 156a Agar Grove London NW1 9TY |
Company Name | My-El Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lawford House Albert Place London N3 1QA |
Company Name | Bright Pink Records Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Pulleyns Avenue London E6 3NA |
Company Name | Fisher Financial Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | SFA Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | B J H Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Bavman Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Pheasant Oak Tile Hill Village Coventry West Midlands CV4 9XJ |
Company Name | Breyer Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Breyer Developments Ltd Faringdon Avenue Harold Hill Romford RM3 8ST |
Company Name | Calm Before The Storm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Tiverton Road Ruislip Middlesex HA4 0BW |
Company Name | Copeland & Company (MK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 3, Elder House 548-550 Elder Gate Milton Keynes Buckinghamshire MK9 1LR |
Company Name | Anglo Alliance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Station Road Birmingham B37 7AB |
Company Name | The London Care Project Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Praxis M Cobbold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | M3L Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Vyse Close Barnet Hertfordshire EN5 3BA |
Company Name | Boyton Bulk Haulage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Boyton Lodge Boyton Hall Drive Combs Lane Stowmarket Suffolk IP14 3BL |
Company Name | JLD International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Altigo Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Maguires Yard Stapleford Hertford SG14 3NU |
Company Name | F B H Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Skelton Close Dalston London E8 3TJ |
Company Name | Caerus Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Grayburn Lane Beverley North Humberside HU17 8JR |
Company Name | Loven Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Company Name | SKR Construction Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Cromer Road Overstrand Cromer NR27 0NX |
Company Name | Enamelight Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | 1 Regent Square Freehold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Vestra Property Management, 3 Swan Road Seaton EX12 2US |
Company Name | 24 Hour Quick Fit Windscreens Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | N16 Estate Agents Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 145a Stoke Newington Road London N16 8BP |
Company Name | MLM Hairdressing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Economic Media Bulletin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 St Olav'S Court Lower Road Canada Water London SE16 2XB |
Company Name | Syncreon UK Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 Logix Road, R D Park Hinckley Leicestershire LE10 3BQ |
Company Name | Freshbake Bagel Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Queens Road Buckhurst Hill IG9 5BY |
Company Name | Unwritten Brand Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address D S House 306 High Street Croydon Surrey CR0 1NG |
Company Name | Traveldesk Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Lindsay Pipework Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 The Worklounge Beehive Lane Loughborough Leicestershire LE11 2JF |
Company Name | Virtual Family Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pendarves Bagshot Road Englefield Green Egham Surrey TW20 0RS |
Company Name | Capstone International Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Monarch House 8 Church Street Isleworth Middlesex TW7 6XB |
Company Name | Wide Bridges Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 289a High Street West Bromwich B70 8ND |
Company Name | Zeeshan International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 132 Wingrove Gardens Newcastle Upon Tyne NE4 9HR |
Company Name | Principal Trees Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Tanners Way Hundsdon Ware Hertfordshire SG12 8QD |
Company Name | Ridan Realty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Deerac House 150d Coles Green Road London NW2 7JL |
Company Name | KENS Electrical & Property Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Richmond Road Coulsdon Surrey CR5 2PJ |
Company Name | Adrian Williams Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Smart Accident Claims Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 366 Lordship Lane Tottenham London N17 7QX |
Company Name | E M E Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Urban Eco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Wingfield Close Ewelme Wallingford Oxfordshire OX10 6JY |
Company Name | Cafe Loco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Innovis Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 White Oak Square London Road Swanley BR8 7AG |
Company Name | Rubicon Media Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Cleanest Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Verona Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | My HR Consultant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Company Name | Mf Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Brand It International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Beds MK43 8DB |
Company Name | Wine Lodge (Brighton) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Clifton Hill Brighton East Sussex BN1 3HQ |
Company Name | Tomles Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA |
Company Name | Studio Boult Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | Blocnet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 19 Borough High Street London SE1 9SE |
Company Name | Vision Plymouth Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | R.W. Hough & Sons Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Tudor House 58 High Street Caergwrle Wrexham Flintshire LL12 9LL Wales |
Company Name | New Trading Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Uneed Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 29 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Amber Business Park Kings Road Charfleets Industrial Estate Canvey Island Essex SS8 0DD |
Company Name | Reachover Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 10 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Eg360 Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Moneybet Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Car Rentals London Watford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address 37 Compass House 5 Park Street London SW6 2FB |
Company Name | Novium Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hants PO11 9JT |
Company Name | Forceside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | 1 week (Resigned 19 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Elegant Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Ohmega Electrical Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Goldenlite Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 865 Green Lanes Winchmore Hill London N21 2QS |
Company Name | Rural Portfolio Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Antipodean (UK) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Prosell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | AGRA Restaurant (Surbiton) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 142 Ewell Road Surbiton Surrey KT6 6HE |
Company Name | Westheath Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Studio Oscar Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 1 month (Resigned 31 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | Rainbow Estates Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 Park View Road London Middlesex N17 9AX |
Company Name | T Bello Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Company Name | Lyndhurst Chs Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Century Business Park East Dearne Lane Manvers Rotherham South Yorkshire S63 5DP |
Company Name | Harrow House Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool Lancs FY4 2FF |
Company Name | Lawstar (No. 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Goldark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 20 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Benfin Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 04 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Goldacre Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Grafton Way London W1T 5DB |
Company Name | Hycrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Wilkinson Bros Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Church Hill Old Blackwell Alfreton Derbyshire DE55 5HN |
Company Name | Dementia Club UK |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Churchill House 137 -139 Brent Street London NW4 4DJ |
Company Name | Tlapc (IFA) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Elite Consumables Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Suzanne Mountain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Forest House Office 3 - 5 Horndean Road Bracknell Berkshire RG12 0XQ |
Company Name | Omkara Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands. B73 5HU |
Company Name | Fiveothree Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 438 Ley Street Ilford Essex IG2 7BS |
Company Name | Johnson Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | GADE House Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | P & H Catering Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Savoy House Savoy Circus London W3 7DA |
Company Name | Abbeybourn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bradbury House Mission Court Newport Gwent NP20 2DW Wales |
Company Name | Nassboards Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | RWT Energy Advisory Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Fix All Home Improvements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Toxos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Meatline (Bicknacre) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Nocturnal Touring And Rooted Productions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 303 The Pillbox 115 Coventry Road London E2 6GH |
Company Name | Sanctuary Banbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN |
Company Name | Dreamacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House, 282 Chase Road London N14 6NZ |
Company Name | Silveray Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Goldenbar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Visionary Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Global Worldwide Immigration Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | St Andrews Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Cudworth Kitchens & Bathrooms Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S. Yorks S70 2LW |
Company Name | R B Handyman Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley S. Yorks S70 2LW |
Company Name | Cheetham Real Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Leicester Road Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Norwich Car Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Bramfield Close Norwich NR2 4EJ |
Company Name | Avonvale Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Redstone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW |
Company Name | Majority Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Strikeforce Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Urban House, 1st Floor 43 Chase Side London N14 5BP |
Company Name | Greater Heights Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 310 High Road London N22 8JR |
Company Name | H J Artist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 310 High Road London N22 8JR |
Company Name | Hac Medical Gas Training & Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | P P H S London Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5, 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Absolute Swales Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | PPA Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Grosvenor House Melton Road Oakham Rutland LE15 6AX |
Company Name | 21 Miles Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Talkan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Hayes Street Bromley Kent BR2 7LD |
Company Name | Devlan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Commercial Road Paddock Wood Tonbridge TN12 6EL |
Company Name | Globeco Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 17 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House, 282 Chase Road London N14 6NZ |
Company Name | Coolbay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Goldstream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Optima Project Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Churchgate Bolton (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Churchgate Bolton (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | VORM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Dukes Court Bognor Road Chichester West Sussex PO19 8FX |
Company Name | Workpad Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Tyrell's Fish And Chips Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | The Carrier Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool FY4 2FF |
Company Name | St Raphael Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Maypole Fit Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Accumulus Wealth Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | DCW Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Farm London Road Six Mile Bottom Cambridgeshire CB8 0UH |
Company Name | Workpad Fitzrovia Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Rontel Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | International Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Strongholding Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Exquisite Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Havana Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Jellyfish Interactive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Huddersfield Estates (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Huddersfield Estates (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Foale And White Associates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Stanmore Place Commercial Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House Business Centre North Circular Road London NW10 7PN |
Company Name | Elmbury Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Hazelberry Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | JBT Pharmaceutical Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Inside Out Oxford Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Australia Immigration Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Lc Flooring Watford Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-128 St. Albans Road Watford WD24 4AE |
Company Name | Martun Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Stonebrook (No.3) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | The Tasker Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Parkgates Estates (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Parkgates Estates (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Brooktone Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House Business Centre North Circular Road London NW10 7PN |
Company Name | Highgain Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 20 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Jetset Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House Business Centre North Circular Road London NW10 7PN |
Company Name | Shane Steyn Stunts Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Tiverton Road Ruislip Middlesex HA4 0BW |
Company Name | Rosegold Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 03 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Unit 1.21 Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG |
Company Name | Pure Hokum Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Loved Up Films Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Sunnyside Edenbridge TN8 6HP |
Company Name | Tap 'N' Shower UK Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Merus Court Meridian Business Park Leicester LE19 1RJ |
Company Name | Wethersfield Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership, The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Alpha Projects Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O May House Buckingham Road Edgcott Aylesbury HP18 0TR |
Company Name | Walker Traffic Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Plantation Road Thorne Doncaster DN8 5EB |
Company Name | Victoria & Hamlet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 195 B Randolph Avenue London W9 1DJ |
Company Name | Hoax 1994 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Bunny Christie Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Tsialos Incorporated Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes London N13 5TP |
Company Name | Finance & Leasing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Las Partnership, The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Andrew Campbell Aviation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 East Gate Close St Annes Lancashire FY8 2SL |
Company Name | TFM Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | JMD 4 Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 20 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Waldegrave Park Twickenham TW1 4TQ |
Company Name | Stonos Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Sail Style Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Basepoint Business Centre Waterberry Drive Waterlooville Hampshire PO7 7TH |
Company Name | Jp Fabrications (South Yorkshire) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 116 Brampton Road Wath-Upon-Dearne Rotherham S63 6AW |
Company Name | DHB Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Billericay Mot Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cumberland House 24-28 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Company Name | C&G Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Move Holmes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Caunce Street Blackpool FY1 3LA |
Company Name | Jobs Moving Life Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Envirolec Development Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Goldline Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Manorvale Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 04 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Goldfield Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 11 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Arcos Education Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 11 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Rectory Road Gosforth Newcastle Upon Tyne NE3 1XR |
Company Name | Crownway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Goldenacre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 16 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | GNG Auto Repairs Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Seven Stories Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Kent Capital (Property) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regus Regus Office 210 26 Kings Hill Avenue West Malling Kent ME19 4AE |
Company Name | Walkden Properties (2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Walkden Properties (1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | AIB Building Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Nerther House Farm Sewardstone Road Chingford London E4 7RJ |
Company Name | Andoz Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Satori Art Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Pennine Real Estates (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Pennine Real Estates (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Hillsborough Real Estates (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Hillsborough Real Estates (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | GNS Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 393 Lordship Lane London N17 6AE |
Company Name | Overactive Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio 6 Mandarin Wharf 70-76 De Beauvoir Crescent London N1 5SB |
Company Name | Amberose Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 449 Brays Road Birmingham B26 2RR |
Company Name | K G Consulting Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Shields Road Whitley Bay NE25 8UT |
Company Name | Freeserve Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Rookwood Road London N16 6SS |
Company Name | Helmside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 04 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Trillionaire Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Guest Services Worlwide Limited 8 Avroe Crescent Blackpool FY4 2DP |
Company Name | Atlantis Quinton Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Oldhall Road Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Media International Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Premier House Premier Way Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8JP |
Company Name | Theprogamerjay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Treetops 16 Leafy Way Hutton Brentwood CM13 2QW |
Company Name | Venus Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Bletchley Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Sande Music Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD |
Company Name | Twisted Automation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Las Partnership, The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Treatment Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Uk Addiction Treatment Group Ltd Unit 1, 1st Floor, Imperial Place Maxwell Road Borehamwood WD6 1JN |
Company Name | Belmont Exchange Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Synergis Capital Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Gis 200 Aldersgate Street London EC1A 4HD |
Company Name | Transport Solutions Consultants Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Slades Close Enfield EN2 7EB |
Company Name | C & C Manchester Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-11 Tavistock Square London WC1H 9BQ |
Company Name | Ardelius Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Historic Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 22 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD |
Company Name | Havenpark Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 29 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Glenmorgan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Highcove Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow HA1 1BE |
Company Name | Summergrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Liberation Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London |
Company Name | ABR Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancs FY4 2FF |
Company Name | Narrow Nick (Rothbury) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Acton Dene Cottage Felton Morpeth NE65 9NX |
Company Name | Medispa Lytham Clinic Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Ke-Design Studios Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Yew Tree Inn, High Street Gresford Wrexham LL12 8RF Wales |
Company Name | RMG Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pear Tree Cottage Warfield Street Warfield Bracknell RG42 6AR |
Company Name | Mecon Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regal House 70 London Road Twickenham TW1 3QS |
Company Name | Outright Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 205 The Broadway North Shields NE30 3DQ |
Company Name | Specific Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 31 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Leopold Street Derby DE1 2HF |
Company Name | Primegrade Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Lynwood Avenue Slough Berkshire SL3 7BH |
Company Name | Actiview Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105 Eade Road, Building C Blueberry - 3rd Floor London N4 1TJ |
Company Name | Quad Juices Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 210 - 211 Carter Place Carter Place London SE17 2TF |
Company Name | Dalber Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Station Road West Oxted Surrey RH8 9EP |
Company Name | GGH Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | Pears Family Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | RDN Industrials Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Talisman Properties (Otley) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | C.O.M International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Andre International Real Estate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Jetstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Crowngold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Hyground Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 19 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | AJR Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Netazu Digital Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancs FY4 2FF |
Company Name | Wisestar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 22 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Codebreak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 06 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London SE11 4RN |
Company Name | Trymata Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address St Mary'S House Netherhampton Salisbury Wiltshire SP2 8PU |
Company Name | Summervale Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 5 months (Resigned 05 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Highness Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 05 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts Sls London SE11 4RN |
Company Name | Pandora Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2016 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Wakefield Real Estates (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Wakefield Real Estates (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Harris Road Contractors & Groundworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Styleland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Goldside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 4 days (Resigned 12 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | UKI Capital Investments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 27 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore HA7 1JS |
Company Name | Deltagrove Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 16 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Alpharock Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Highbase Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Ormskirk Real Estate (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Ormskirk Real Estate (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Barnes Land & Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Lilywood Close Calow Chesterfield S44 5FL |
Company Name | Harris & Sons Groundworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Pendrell Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Bezel Watches Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hill House Monument Hill Weybridge Surrey KT13 8RX |
Company Name | Lynden Properties North West Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Nice Little Effort Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Rockport Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Property International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House, 282 Chase Road London N14 6NZ |
Company Name | Hollyland Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 399b Portland Road Hove BN3 5SG |
Company Name | Thameslink Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Amikaki Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 11 months, 3 weeks (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lindum Terrace Lincoln LN2 5RP |
Company Name | The Sharper Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | CME Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40a Hampstead High Street London NW3 1QE |
Company Name | Worthy Groundworks Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Toldan Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Herbert Road London SE18 3TB |
Company Name | Lasting Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Apex Care Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Queensbury Station Parade Edgware HA8 5NN |
Company Name | S A Animal Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | 7 months (Resigned 25 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Stafford Park 15 Management Company Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Cannock Road Chase Terrace Burntwood Staffs WS7 1JP |
Company Name | The Clerkenwell Jeweller Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Day & Co Scottish Provident House 76-80 College Road Ground Floor Harrow HA1 1BQ |
Company Name | EMOP Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 5 3rd Floor, Sovereign House 1 Albert Place London N3 1QB |
Company Name | T & L Hiscock Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Deaf Communications Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne NE4 7YD |
Company Name | Greens Groundwork Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn PE30 2EU |
Company Name | Burnwood Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Fortland Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 30 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Abbeygreen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | PPC Trust |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 137 Wargrave Avenue London N15 6TX |
Company Name | Oyster Wharf Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Leo Blue Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Temar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Station Road Unit 6 Lewes BN7 2YY |
Company Name | Superfly Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Jenson Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Upper Green Higham Bury St. Edmunds Suffolk IP28 6PA |
Company Name | Superfly Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Cassie Development Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 65 Bradleigh Avenue Grays Essex RM17 5RJ |
Company Name | Urban Land Care Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Urban House 1st Floor, 43 Chase Side London N14 5BP |
Company Name | Goldfire Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 5 months (Resigned 18 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL |
Company Name | Eaglecroft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 08 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 479 Holloway Road London N7 6LE |
Company Name | Greenstar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 26 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House Chase Road London N14 6NZ |
Company Name | Riviera Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | Gemma Norval Interiors Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Fairmile Lane Cobham KT11 2DH |
Company Name | Hc Teaching & Management Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19a Shawbury Road London SE22 9DH |
Company Name | A & M Management Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Keepers Cottage Stocking Lane Bayford Hertford SG13 8PJ |
Company Name | Complete Clothing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Clipstone Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Arion Law Solicitors Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Highpoint Eversleigh Road New Barnet Herts EN5 1LS |
Company Name | BGIL Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Unique Access Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House, C/O Cygnet Properties & Leisure Ltd North Circular Road London NW10 7PN |
Company Name | Mainline Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Aylmer Close Stanmore HA7 3EQ |
Company Name | Global Worldwide Online Marketing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | CVP Global Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Prize Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 24 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | Finegold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 16 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Abbeycrown Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 25 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT |
Company Name | Donald Developments (No.2) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148, Bury Old Road Manchester M7 4SE |
Company Name | Euroflex Fibc Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 6 days (Resigned 28 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Euroflex Coulman Street Thorne Doncaster South Yorkshire DN8 5JS |
Company Name | Mac Developments (North East) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1a Grosvenor Place Jesmond Newcastle Upon Tyne NE2 2RB |
Company Name | Forecast Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL |
Company Name | Belmont Exchange (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Silver Dream Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Oaten Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Corner House Gregory Road Hedgerley Slough SL2 3XL |
Company Name | Nitesky Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 30 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Willows The Rosery Mulbarton Norwich NR14 8AL |
Company Name | Pedram Rasti Asian Art Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 13 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Proud Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 02 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | PP Intelligence Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 31 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20-22 Wenlock Road London N1 7GU |
Company Name | Stellacorp Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Vistanet Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 9 months, 3 weeks (Resigned 30 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | M & P Homes Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 225 Clapham Road London SW9 9BE |
Company Name | Blake Henderson (Lawson Street) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ |
Company Name | Marvins Poulton-Le-Fylde Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Premier House Premier Way Poulton Business Park Poulton-Le-Fylde Lancashire FY6 8JP |
Company Name | Seymour Manchester Properties Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Beverley House Management (Castelnau) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2017 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 01 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge House 74 Broad Street Teddington TW11 8QT |
Company Name | Devon Carpets Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Crw Accountants The Mews/Queen Street Colyton EX24 6JU |
Company Name | Stone Elite Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Stone Elite Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sunnyville Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 07 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Abbeycrest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House, C/O Cygnet Properties & Leisure Ltd North Circular Road London NW10 7PN |
Company Name | Tilag Technologies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Suntop Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Union Street Aldershot GU11 1EG |
Company Name | Kamara Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 237 Chingford Mount Road Chingford London E4 8LP |
Company Name | Tony Orrey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bloc Unit F14 38 Springfield Way Anlaby Hull HU10 6RJ |
Company Name | Autumn End Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Forest Green Grange Gardens Farnham Common Slough SL2 3HL |
Company Name | Happyside Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 21 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bank House 209 Merton Road London SW19 1EE |
Company Name | Understated Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Highclass Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 28 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House, C/O Cygnet Properties & Leisure Ltd North Circular Road London NW10 7PN |
Company Name | Vicky Missen Sales & Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor Suite Drapers House Market Place Sturminster Newton DT10 1AS |
Company Name | AJ's Photo Video Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Wisdom Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | E & G Fisheries Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Serkane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 233 Chingford Mount Road Chingford London E4 8LP |
Company Name | Chuck Service Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 St George'S Street Stamford PE9 2BU |
Company Name | Voltan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Cornwallis Avenue Aylesham Canterbury CT3 3HQ |
Company Name | Santa Marina Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | BBT Events Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL |
Company Name | R & Y Property Management Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2017 (same day as company formation) |
Appointment Duration | 4 days (Resigned 27 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Shenstone 225 Inner Promenade Lytham St. Annes Lancashire FY8 1BB |
Company Name | State Centre Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Eaglegold Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 13 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House Finchley Road London NW11 0PU |
Company Name | Fernglen Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 09 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Seacrest Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 26 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Skylark House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Company Name | Rockforge Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 02 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74b West Grove Hersham Walton-On-Thames KT12 5PD |
Company Name | Smith Heath Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 3 months (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House, 382 Gloucester Road Cheltenham GL51 7AY Wales |
Company Name | Oceanwide Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Crest Home Improvements Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House, 13 Huddersfield Road Barnsley S70 2LW |
Company Name | Highrose Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 19 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | WOMY Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Dore Road, Dore Sheffield S17 3NA |
Company Name | Birmingham And Midlands Plumbing And Drainage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit B Asquith Court Smiths Way Saxon Business Park, Stoke Prior Bromsgrove Worcestershire B60 4FF |
Company Name | Hertalis Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wellbuy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 29 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road First Floor Harrow HA1 1BE |
Company Name | Greatprice Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 09 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor, Amp House Dingwall Road Croydon CR0 2LX |
Company Name | Startlink Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 28 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Albany House, 10 Wood Street Barnet Herts EN5 4BW |
Company Name | Goodway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Mac & Partners Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 286a 2nd Floor, Block E Chase Road London N14 6HF |
Company Name | OCB Film Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | About Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Droitwich Spa Fish Bar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W. Midlands B73 5HU |
Company Name | Atlantis Wm Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W Midlands B73 5HU |
Company Name | Highsky Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor, 10 College Road Harrow HA1 1BE |
Company Name | Simharb Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 14 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Portside Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 06 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 Burnbury Road London SW12 0EL |
Company Name | D H Kennett Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 13 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Hillside Grays RM17 5SX |
Company Name | Goldage Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | Jackpot Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Oracle Plant Hire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | RDM Ocean Survey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Grosvenor House 1 New Road Brixham Devon TQ5 8LZ |
Company Name | Open House Pictures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Birkendale Sheffield S6 3NJ |
Company Name | Interstream Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Chatsworth Drive Market Harborough LE16 8BS |
Company Name | Langley Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Highgrove International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Goldsource Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Highrow Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 20 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hill House, 1 High Road Thornwood Epping CM16 6BD |
Company Name | Goldenace Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road Walthamstow London E17 4EE |
Company Name | Crownvale Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Crownvalley Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Diamond House 179-181 Lower Richmond Road Richmond TW9 4LN |
Company Name | Balkay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Park Place Stevenage SG1 1DP |
Company Name | Falinge Park Homes (No.2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Falinge Park Homes (No.1) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Bubble Foam Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 High Street Camberley GU15 3RB |
Company Name | Yelkan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Brighowgate Grimsby DN32 0QX |
Company Name | Novare Cheshire Developments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brickbank Farm Booth Bed Lane Goostrey Crewe CW4 8NB |
Company Name | Oghene Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Superior Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 12 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn PE30 2EU |
Company Name | Homesmith North East Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 8 months (Resigned 19 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Haining Croft Black Boy Road Chilton Moor Houghton Le Spring DH4 6LU |
Company Name | Base Structures Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | 2 days, 23 hours (Resigned 26 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 King Square Bridgwater Somerset TA6 3YF |
Company Name | Replicate Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Experienced Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Rolling Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 12 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road First Floor Harrow HA1 1BE |
Company Name | As 15 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 08 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Vigilant Administration Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 02 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1b The Svt Building Holloway Road Heybridge Maldon CM9 4ER |
Company Name | Lk Farming Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Centralisation Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Stemward Safety Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Ann'S Fort Kings Lynn Norfolk PE30 2EU |
Company Name | Durham Real Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Durham Real Estates (NO2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Raymond Property Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Philiips Co Ltd 81 Centaur Court Claydo Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Useful Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | G S N Property Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 14 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oxhey Wood House Oxhey Drive Northwood HA6 3EU |
Company Name | Fairhill Consultancy Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 06 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | La Villa Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 869 High Road London N12 8QA |
Company Name | BSSH Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 15 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bradbury House Mission Court Newport Gwent NP20 2DW Wales |
Company Name | Believe & Achieve Nc Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2018 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Citroen Publishing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | The Citroen Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Citroen Property Development Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Citroen Property Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Believe & Achieve Nc Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sac Ipswich Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Heaton House Management Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 11 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Urban And Rural Realty Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 11 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Follieri Capital Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Manorwater Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Breakspeare Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London SE11 4RN |
Company Name | Goldstar Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 12 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address S J Cooke & Company Buxhall Business Park Buxhall Stowmarket IP14 3BW |
Company Name | Skyland Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 09 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Riverhaven Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Petroc Sesti Studio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 18 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Third Floor 104-108 Oxford Street London W1D 1LP |
Company Name | G&ML Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 22 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Riverside Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 19 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Kinlet Road London SE18 3BY |
Company Name | Standardline Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 1 month (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | As 15 Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Pembroke Seafront Residencies Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 06 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Salford M7 4SE |
Company Name | Swift Property Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 2 years, 10 months (Resigned 12 April 2021) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio, Harmony House 2a Piano Lane Stoke Newington London N16 9BL |
Company Name | Jubilee Way Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 13 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Holmes Cottage Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2018 (same day as company formation) |
Appointment Duration | 11 months, 4 weeks (Resigned 30 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Parkgates Bury New Road Prestwich Manchester M25 0TL |
Company Name | Landsdown Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2018 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 03 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Crawley Mortgage Solutions Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 31 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur House Claydon Business Park Great Blakenham Ipswich IP6 0NL |
Company Name | Indeso Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH |
Company Name | Mabev Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | SBT Property Portfolio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Chandler Grove Treeton Rotherham S60 5TY |
Company Name | Precision Property Portfolio Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Chandler Grove Treeton Rotherham S60 5TY |
Company Name | Worldcup 2030 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 July 2018 (same day as company formation) |
Appointment Duration | 5 years, 3 months (Resigned 23 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite Q, Athene House 86 The Broadway Mill Hill London NW7 3TD |
Company Name | JDW Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Hive Mind Solutions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Pagor Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Newplace Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Only Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Renowned Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Street Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Mg 29 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House Tavistock Square London WC1H 9BQ |
Company Name | Known Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Menomadin Development Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Menomadin Holdings Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | NME Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | FX Sports Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Elsur Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 East Street Barking Essex IG11 8EJ |
Company Name | Creative Ideas Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 September 2018 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Ffras Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Gj Entertainment Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Workpad Mayfair Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Coolabbey Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Zeus Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Guru Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 18 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London SE11 4RN |
Company Name | Abbeyvalley Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 2 months (Resigned 12 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London SE11 4RN |
Company Name | Eagle Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich M25 0TL |
Company Name | Rosalyn Care Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2018 (same day as company formation) |
Appointment Duration | 4 years, 2 months (Resigned 04 January 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Tithe Farm Park Road Stoke Poges Bucks SL2 4PJ |
Company Name | Dogpound Gym Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | London Dogpound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Ecosoft Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2018 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 14 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Celestine Cooney Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Hilton Consulting Studio 133, Canalot Studios 222 Kensal Road London W10 5BN |
Company Name | Beholda Buildings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Eurosell Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 05 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 New Goulston Street London E1 7QD |
Company Name | NOGO Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 7 months, 4 weeks (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London SE11 4RN |
Company Name | Elmgate Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 02 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Dogpound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Boutique Consulting Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Boutique Capital Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sumnix Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Trymata Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address St Mary'S House Netherhampton Salisbury Wiltshire SP2 8PU |
Company Name | Bemar Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Malthouse Crescent Heacham King'S Lynn PE31 7DL |
Company Name | GARY Hyland Building Services Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St Anne'S Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Harry Cobden Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Primegsearch Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Yaltay Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 72 Finlay Court Commonwealth Drive Crawley West Sussex RH10 1AJ |
Company Name | AA 43 Image Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Taskut Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 The Sainsbury Centre Guildford Street Chertsey KT16 9AG |
Company Name | Artichoke Tynemouth Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Percy Park Road North Shields Tyne And Wear NE30 4LZ |
Company Name | Assetbound Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 28 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London |
Company Name | Silver Ventures Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Salford M7 4SE |
Company Name | Ziebart Joinery Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn PE30 2EU |
Company Name | Andrews Heating Plumbing Gas Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 April 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Alan Drive Barnet EN5 2PP |
Company Name | Cedars (2019) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Jpick1 Property Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Jpick1 Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Kirkcaldy Real Estates Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Melim Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | City Will Writing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 03 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | Beholda Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Aztaka Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Bridge Street Denbigh LL16 3TF Wales |
Company Name | Dolkar Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Battersea Rise Battersea London SW11 1EH |
Company Name | Raztak Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 St. Johns Street Colchester CO2 7AD |
Company Name | Movin Me Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 The Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | Paktan Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Willoughby Road London N8 0JG |
Company Name | Seymour Manchester Properties (No.2) Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 2019 (same day as company formation) |
Appointment Duration | 3 days (Resigned 27 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | Well On Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 19 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Queen Victoria Street London EC4V 4BE |
Company Name | The Paxton Club Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2019 (same day as company formation) |
Appointment Duration | 4 years, 4 months (Resigned 26 October 2023) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Athene House, Suite Q 86 The Broadway London NW7 3TD |
Company Name | Yolant Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96d Queensmead Farnborough Hampshire GU14 7SE |
Company Name | Extraway Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2019 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 16 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Yazten Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Shenley Road Borehamwood WD6 1AD |
Company Name | Destane Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Conifer Gardens London SW16 2TY |
Company Name | Anita Gelato UK Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Onslow Group Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2019 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 12 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7-12 Lynton House Tavistock Square London WC1H 9BQ |
Company Name | OCP2 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2019 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | OCP3 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 2019 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | OCP1 Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2019 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 28 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Delkant Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Regent Street Swindon Wiltshire SN1 1JL |
Company Name | Consciousness At Work Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 High Street Waltham Cross EN8 7AN |
Company Name | Alkur Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 17 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Staplehurst Kebab & Pizza Station Road Staplehurst Tonbridge Kent TN12 0QJ |
Company Name | Craiglynne Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12th Floor Aldgate Tower 2 Leman Street London E1W 9US |
Company Name | Lookback Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146-148 Newington Butts S L S London SE11 4RN |
Company Name | Wildest Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Athene House, Suite J 86 The Broadway London NW7 3TD |
Company Name | One & Only Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 22 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Finest Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Elmgate Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | One & Only Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 7 months (Resigned 25 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge Farm Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7HX |
Company Name | Highcliffe Real Estates (No 2) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | JMH Promotions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wolfiez Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Eastern Property Investments Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25b Malvern Road Grays RM17 5TH |
Company Name | Uniquely Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 15 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Antonine Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 06 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Universal Assist Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 25 March 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Cwm 1a High Street Epsom Surrey KT19 8DA |
Company Name | Sun Holdings Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 01 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW |
Company Name | Sj Transport Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 1 year, 2 months (Resigned 20 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | Xtraspecial Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 13 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Fineview Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | New Housing Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2019 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 04 February 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Cbhc Ltd, Suite 3 First Floor Church Lane Chelmsford Essex CM1 1NH |
Company Name | Ivy Chimneys (Witham) Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 September 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Bridge Street Halstead CO9 1HU |
Company Name | J H C Communications Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds West Yorkshire LS12 3HD |
Company Name | Prudential Solution Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 176 Dudley Road Winson Green Birmingham West Midlands B18 7QX |
Company Name | DVV Media HR Group Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Chancery House St. Nicholas Way Sutton SM1 1JB |
Company Name | TEPS Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | No Losses Permitted Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Smart Time Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 59 78 Golders Green Road Golders Green London NW11 8LN |
Company Name | Isis Electronics Environmental Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kewstoke Quarry Lower Kewstoke Road Worle Weston-Super-Mare Avon BS22 9JN |
Company Name | 4C's Bucks Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Drayton Court Chambers Argyle Road London W13 8LH |
Company Name | MJB Gas Plumbing & Rayburn Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL |
Company Name | Kendricks Sandwich Bar & Cafe Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 182-190 Stocks Street Cheetham Hill Manchester Greater Manchester M8 8QH |
Company Name | DKR1 Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Jar Records Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | Sportivephoto Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Tudor Close Grayshott Hindhead Surrey GU26 6HP |
Company Name | Ogbeta Research Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Belgravia Services Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-20 Frognal London NW3 6AG |
Company Name | Green Frog Entertainments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langford Business Centre Langford Road Mansfield Nottinghamshire NG19 6QG |
Company Name | Cafe Gino Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton On Thames Surrey KT12 1AE |
Company Name | Resourze Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth Middx TW7 7BL |
Company Name | ALAN Nash Spanish Property U.K. Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Mousery Beeches Road Rawreth Wickford Essex SS11 8TJ |
Company Name | Savlec Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | Hard Copy Publishing Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Buxhall Crescent London E9 5JU |
Company Name | Imaginary Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Commonplace Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 14 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Firstline Properties Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 26 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Wentworth Park London N3 1YJ |
Company Name | Marbel Fox Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51a Anson Road London N7 0AR |
Company Name | Bab’S Plaice Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 04 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Claremont Crescent Whitley Bay NE26 3HL |
Company Name | Goldline Estates Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Leinster Terrace London W2 3ET |
Company Name | AGS Brand Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Netcast Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 23 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 124 Walderslade Road Chatham Kent ME5 0LY |
Company Name | Yucatan Ldn Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 14 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Sayrana Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5 25-27 The Burroughs London NW4 4AR |
Company Name | ORR Investments Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 85 Great Portland Street First Floor London W1W 7LT |
Company Name | Mayport Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT |
Company Name | DML Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 148 Marshall Lake Road Shirley Solihull B90 4RA |
Company Name | Doltop Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Nevin Drive Chingford Essex E4 7LL |
Company Name | Stellar Esports Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Estellar Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Stylised Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Twelvetrees Crescent London E3 3JQ |
Company Name | List It Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Tozkar Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 St. Francis Way Ilford London IG1 2RL |
Company Name | Rontas Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 St. Francis Way Ilford London IG1 2RL |
Company Name | Waitfor Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Harrison Grey Construction Ltd |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23-25 Foxes Bridge Road Forest Vale Industrial Estate Cinderford GL14 2PQ Wales |
Company Name | Openline Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 04 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Ratcliffe Cross Street London E1 0HS |
Company Name | Dolly Truck Solutions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 160 Elliott Street Tyldesley Manchester M29 8DS |
Company Name | MVF Architectural Glazing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Ark Foundation Housing Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Great Oak Court Hunsdon Hertfordshire SG12 8AN |
Company Name | Wortley Farm Shop Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1-3 Eastgate Barnsley South Yorkshire S70 2EP |
Company Name | Flutemat.com Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lushington House Middleton Road Camberley Surrey GU15 3TU |
Company Name | BST Property Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | Hughes Builders London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Curwen Road Shepherds Bush London W12 9AE |
Company Name | Goldban Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 121c Nelson Road Whitton Twickenham TW2 7AZ |
Company Name | Paul Nicholas Be A Star For A Day Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancashire FY7 7EX |
Company Name | Fen Rail Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Mount Drive Park Street St Albans Hertfordshire AL2 2NP |
Company Name | Future Perfect Healthcare Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Coles Farm House Chichester Road Selsey Chichester West Sussex PO20 9BY |
Company Name | Source One Trading Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Berzan Food Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 95-99 Barking Road Canning Town London E16 4HB |
Company Name | For Your Convenience Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Mornington Close Baughurst Tadley Hampshire RG26 5PQ |
Company Name | AINA Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bell House Bell Street Great Baddow Chelmsford CM2 7JS |
Company Name | Quince Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Quince Cottage Drove Road Chilbolton Stockbridge Hampshire SO20 6AB |
Company Name | DYAL Trading Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ |
Company Name | Polaris Security Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Durane Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 228c Godstone Road Whyteleafe Surrey CR3 0EE |
Company Name | Dorot Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 336 High Road Wood Green London N22 8JA |
Company Name | E.N.E. Interiors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Tudor Road Intake Doncaster DN2 6DX |
Company Name | Elane Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 The Broadway Burnt Oak Edgware HA8 5ES |
Company Name | Tacom Manor Farm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 High Street Stock Ingatestone Essex CM4 9BA |
Company Name | DCP Consultancy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Baytan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19a Bexhill Road St. Leonards-On-Sea TN38 0AH |
Company Name | ISA Care Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167 Bankes Road Birmingham West Midlands B10 9NP |
Company Name | Altaz Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenland House 1 Greenland Street Camden Town London NW1 0ND |
Company Name | Amber Fortuna Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 97 Third Avenue Dagenham Essex RM10 9BE |
Company Name | Ample Reclaim Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hillside House 2-6 Friern Park London N12 9FB |
Company Name | UK Machine Export Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Wyther Park Avenue Armley Leeds West Yorkshire LS12 2HD |
Company Name | M & G Unique Favors Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 The Rise Edgware HA8 8NR |
Company Name | Ashwood Residential Lettings Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Pagham Gardens Hayling Island PO11 9SS |
Company Name | Ability Hotels (Canary Wharf) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ability House 7 Portland Place London W1B 1PP |
Company Name | Pitch Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Guildford Road Lightwater Surrey GU18 5SA |
Company Name | New Gourmet Express Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Pure Dryclean Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Westminster House Kew Road Richmond Surrey TW9 2ND |
Company Name | Eureka Selection Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | Golden Plate Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Florence Of London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Sundex Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | Alpha Claim Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 The Leadings Wembley Middlesex HA9 9DT |
Company Name | Lagonda (Dorset) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Charman Road Redhill RH1 6AG |
Company Name | Tandem Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT |
Company Name | Jetstream Computing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 69 Marefield Lower Earley Reading RG6 3DZ |
Company Name | Privacy Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Topspec Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Jetstar Estates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 5 months, 1 week (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144a London Road Isleworth Middlesex TW7 5BG |
Company Name | Topspec Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Observe Computing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32a Englefield Road London N1 4ET |
Company Name | Stylish Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Data Active Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Seymour Street London W1H 7JE |
Company Name | Topspec Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 242-248 Kingsland Road London E8 4DG |
Company Name | Globeco Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 05 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 Bridge Lane London NW11 0ED |
Company Name | Euroglow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Churchill Mews 137 Dennett Road Croydon CR0 3JH |
Company Name | Quaint Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3-15 Cavell Street London E1 2BP |
Company Name | OZZY Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Fieldgate Street London E1 1ES |
Company Name | Freesell Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 167 High Street Walthamstow London E17 7BX |
Company Name | Soldco Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Marlowe Road Doncaster DN3 1AX |
Company Name | Auditions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Snedkers Angel House Hardwick Witney Oxfordshire OX29 7QE |
Company Name | Cell Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Docale Leisure Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112b Priory Road London NW6 3NS |
Company Name | Retail Agents 200 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Rismore Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Safari Call Cars Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 14 1613 Pershore Road Stirchley Birmingham B30 2JF |
Company Name | Commercial People Solutions Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Queens Court 222-234 West End Lane West Hampstead London NW6 1UT |
Company Name | Value Doors Manufacturing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds LS12 3HD |
Company Name | G L Electrical & Maintenance Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Chelmsford CM1 1SS |
Company Name | Glemcorp Management Ltd. |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | Orthobrace Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
Company Name | Brooke - P M Consulting Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancs FY7 7EX |
Company Name | Bus Stop (K) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Musicotopia Recordings Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Clyde Circus London N15 4LF |
Company Name | Party Buzz Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Studio 46 (V J) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 228 Portland Crescent Stanmore HA7 1LS |
Company Name | Leacall Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Chamberlayne Road London NW10 3JE |
Company Name | Commissioning And Transformation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stephen M Rout & Company Menta Business Centre 5 Eastern Way Bury St. Edmunds Suffolk IP32 7AB |
Company Name | Fastrack Foundations & Repairs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA |
Company Name | Mitsi Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | 2WO 7Even Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountview Court 1148 High Road Whetstone London N20 0RA |
Company Name | My Film Factory Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 Warwick Road London W5 5QE |
Company Name | Abbey Fisheries Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | PIYA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 The Broadway Road London N8 8DT |
Company Name | Fernando Shah Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Social Contagion Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | B & R Windows Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Thomas Street West Bromwich West Midlands B70 6LY |
Company Name | Rizon Jet UK Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Company Name | Designer Bathroom Outlet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP |
Company Name | B M Building & Construction Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | V H Supplies Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Abacus House 68a North Street Romford Essex RM1 1DA |
Company Name | Xibit Media Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Leonie Kate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Schools Training For Work Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Aslan 58 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14-20 Farr Avenue Barking Essex IG11 0NZ |
Company Name | Netcom Training & Solutions Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Brindley Place Birmingham B1 2JB |
Company Name | Crystal Falls Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Windy Way High Wall Sticklepath North Devon EX31 2DP |
Company Name | China Red (UK) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Leonie Kate Holdings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | 4 months (Resigned 01 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Dynamic Music Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | JJ Miller Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Franconia Road Clapham London SW4 9ND |
Company Name | Prime Systems Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Garden Flat 8a Castellain Road London W9 1EZ |
Company Name | Healthy Living International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23b Connought Road Finsbury Park London N4 4NT |
Company Name | Sell Property Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 01 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Digital Spirit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Hightown Lane Holmfirth West Yorkshire HD9 3HY |
Company Name | The Event Studio Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Live In 24 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Rutherford Way Swindon Village Cheltenham Gloucestershire GL51 9TU Wales |
Company Name | Holiday Estates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Old Gloucester Street London WC1N 3AX |
Company Name | Odikon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Tenacity Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Brightview Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | EURO Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Seymour Street London W1H 7JE |
Company Name | Global Estates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | Dealership Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Serenity For Life Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 65 Threshold And Union House Shepherds Bush Green London W12 8TX |
Company Name | Offerfinder Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 76c Mayfair Avenue Ilford Essex IG1 3DQ |
Company Name | Countrywide Falconry And Pest Control Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 242 Dunkery Road London SE9 4HW |
Company Name | T Curtin Haulage & Hire Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 297 Whitechapel Road London E1 1BY |
Company Name | Unique Styles Landscaping Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Capell Way Chorleywood Rickmansworth Hertfordshire WD3 5JA |
Company Name | Putney Bridge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12-14 Carlton Place Southampton Hampshire SO15 2EA |
Company Name | Pure & Clear Water Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Hudson Asset Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Dhoot Driving School Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 233 Beaconsfield Road Southall Middlesex UB1 1DB |
Company Name | Northern Cartel Promotions Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | The Ministry Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 711 Crown House North Circular Road London NW10 7PN |
Company Name | Amalfi World Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Atiiva Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Winleigh Road Handsworth Birmingham B20 2HN |
Company Name | Y. Clarke Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Autogas (Neasden) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 The Drive Ilford Essex IG1 3JD |
Company Name | Edenheating Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dormers Chequer Lane Redbourn St. Albans Hertfordshire AL3 7NH |
Company Name | R.J. Consumer Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Marrserve Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Willow Lane Boxgrove Road Guildford Surrey GU1 2NH |
Company Name | Drive Court Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 The Woods Radlett Hertfordshire WD7 7HF |
Company Name | Link Farm Products Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Queen Anne Street London W1G 8HD |
Company Name | E.H. Carpentry Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | UK Trade Centre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Cedar Rise London N14 5NJ |
Company Name | Bondcare Medical Services (007) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | MDM Ie Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | First Line Recruitment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Nicholl Road Epping Essex CM16 4HX |
Company Name | Infosec Managed Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Viewpoint Basing View Basingstoke Hampshire RG21 4RG |
Company Name | Infosec Manage Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts. WD6 3EW |
Company Name | Ambassador Building Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Unique (Benfleet ) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Crouch Hill Supermarket Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Crouch Hill London N4 4AD |
Company Name | Purple Hippo Events Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | Clear Virtualisation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor Unit 7 Rivermead Pipers Way Thatcham RG19 4EP |
Company Name | Pro-Cav (East Anglia) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Charlemont Drive Manea March Cambridgeshire PE15 0GA |
Company Name | Mediolanum Consulting Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dormers Chequer Lane Redbourn St. Albans Herts AL3 7NH |
Company Name | Nerda Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address County House Aks-12 221-241 Beckenham Road Beckenham Kent BR3 4UF |
Company Name | The Flower Gallery Of Clitheroe Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suites 5 & 6 The Printworks, Hey Road Barrow Clitheroe Lancashire BB7 9WB |
Company Name | Pekin Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 188a Seabourne Road Bournemouth BH5 2JB |
Company Name | Datay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House 8 Mona Street Amlwch Gwynedd LL68 9AN Wales |
Company Name | Tokonoma UK Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kitwells Farm Green Street Shenley Radlett Herts WD7 9BD |
Company Name | Herts Mobility Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat C 14 Brook Road Borehamwood Hertfordshire WD6 5HG |
Company Name | U-Can-Store Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Ace Infrastructure Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Loats Lane North Bersted Bognor Regis West Sussex PO21 5EP |
Company Name | Boutique Creative Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Jayem Trading Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61-65 Chapel Street Billericay Essex CM12 9LT |
Company Name | Global Premier Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Alfred Road Gravesend Kent DA11 7QF |
Company Name | Green Chilli Birmingham Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 518 Bearwood Road Smethwick West Midlands B66 4BX |
Company Name | Rosencare Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 87 Dudden Hill Lane Willesden London NW10 1BD |
Company Name | Victoire Foods Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Carrington House 170 Greenford Road Harrow Middlesex HA1 3QX |
Company Name | Making Waves (NL) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Narcare Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Visage Cosmetics Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 123 Handley Road New Whittington Chesterfield Derbyshire S43 2EF |
Company Name | New Wish Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 26 Welby House Hazellville Road London N19 3LZ |
Company Name | VDPT Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Deviant Rocks Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 13 Waverley Industrial Park Hailsham Drive Harrow HA1 4TR |
Company Name | WEBB Products Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Compton Way Witney Oxon OX28 3AB |
Company Name | Premier International Traders Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7-8 Tariff Road Tottenham London N17 0YX |
Company Name | Bond Solutions (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedford MK43 8DB |
Company Name | Over The Rocket Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley Sth Yorkshire S70 2LW |
Company Name | Hammond Contracts (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saxon House Saxon Way Cheltenham GL52 6QX Wales |
Company Name | Stylish Fashion Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1a 186 Bridport Road London N18 1SJ |
Company Name | Montana Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Reflec Tec Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 Lingfoot Crescent Jordan Thorpe Sheffield South Yorkshire S8 8DA |
Company Name | Ecube Distribution International Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Solebay Street London E1 4PW |
Company Name | Practice Good Business Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Warren Street London W1T 6AD |
Company Name | D C Professional Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Greenland Street Camden Town London NW1 0ND |
Company Name | Star And Rose Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Foframe House 35-37 Brent Street London NW4 2EF |
Company Name | Love 2 Communicate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Highgrove Street Reading RG1 5EN |
Company Name | B N T S Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Westbourne Restaurants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Aboyne Road London SW17 0AE |
Company Name | Walsh Pool Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Greenland Street Camden Town London NW1 0ND |
Company Name | Oford Property Maintenance Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | 1 year (Resigned 26 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No: 190 2 Old Brompton Road London SW7 3DQ |
Company Name | Carisbrooke Cuisine Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramleys Bath Road Sturminster Newton Dorset DT10 1EB |
Company Name | D B London Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Solebay Street London E1 4PW |
Company Name | Planfield Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Company Name | Allwood Flooring Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Furze Close Watford Hertfordshire WD19 6HG |
Company Name | Lakegrade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Highcourt Enterprises Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Old Rectory Drive Hatfield Hertfordshire AL10 8AE |
Company Name | Highcove Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Digital Power Management Systems Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | 7 Cr Management Co. Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Connaught Road London N4 4NT |
Company Name | Dashing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Brownlea Gardens Ilford Essex IG3 9NL |
Company Name | Urbanprime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 200 York Way London N7 9AX |
Company Name | Prizelink Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Goldstream Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Mutley Plain Plymouth PL4 6LA |
Company Name | Ultimate Trading Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | 2 months (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | European Therapeutic School Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | European Clinic Management & Consulting Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brentmead House Britannia Road London N12 9RU |
Company Name | Datastyle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Inglewood, 4 The Paddock Farnham Lane Haslemere Surrey GU27 1HB |
Company Name | Shop At Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station House Midland Drive Sutton Coldfield West Midlands B72 1TU |
Company Name | Dealrate Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips Ad Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Grand Deal Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Touchlink Computers Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio N0: 45 2 Old Brompton Road London SW7 3DQ |
Company Name | Rosecrown Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 4 days (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Better Stronger Faster Group Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Elm Tree Park Manton Marlborough Wiltshire SN8 1PS |
Company Name | Utility Recycling Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Quadrant House 4 Thomas More Square London E1W 1YW |
Company Name | Buildpass Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Better Stronger Faster People Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS |
Company Name | Anjelica Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | Better Stronger Faster Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS |
Company Name | Better Stronger Faster Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS |
Company Name | Grovelake Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 4 months (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 219 Ash Grove Harefield Uxbridge Middx UB9 6HA |
Company Name | Systemlink Software Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Gilston Park Gilston Harlow Essex CM20 2GN |
Company Name | African Power Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Aerodeal Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road Whetstone London N20 9BH |
Company Name | Competel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 5 years, 8 months (Resigned 14 August 2014) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio No:82 2 Lansdowne Row London W1J 6HL |
Company Name | Holyrail Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29th Floor 40 Bank Street London E14 5NR |
Company Name | Chandos Court Owners Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kernahans 4 Englands Lane Belsize Park London NW3 4TG |
Company Name | KIMO Solar Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Blendhurst Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Foframe House 35-37 Brent Street London NW4 2EF |
Company Name | Nightclub Promotions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Brico Ventures Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 3 Ashburnham Court Daws Lane Mill Hill London NW7 4SH |
Company Name | Charwill Leisure Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Stonyford Road Wombwell Barnsley South Yorkshire S73 8AF |
Company Name | Pk Imports (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Ivinghove View Aylesbury Bucks HP21 1HN |
Company Name | Greengate Construction & Development Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Ely Place London EC1N 6TD |
Company Name | Mevonhurst Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | James Becca Consultancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Sameer Indian Takeaway Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Neath Road Briton Ferry Neath Wales SA11 2QD |
Company Name | Tyre And Go Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14-18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ |
Company Name | Colne Valley Waste Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Global Warming Sports Gear Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Priestley House Priestley Gardens Chadewell Heath Romford Essex RM6 4SN |
Company Name | TLC Delivery Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Aldershot Road Fleet Hampshire GU51 3NN |
Company Name | Zahra Restaurant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | N A S Hire Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Russell Road Hendon London NW9 6AB |
Company Name | M.S. Chohan Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY |
Company Name | Original Sandwich Shop Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Wahid Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46a Hawkshead Street Southport Merseyside PR9 9BP |
Company Name | Lobnave UK Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cardinal House 46 St Nicholas Street Ipswich Suffolk IP1 1TT |
Company Name | CWM Projects Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Gants Hill Ilford Essex IG2 6JX |
Company Name | Stephane's Model Railways And Concept Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 27 Applins Farm Business Centre Farrington Blandford Dorset DT11 8RA |
Company Name | Paradise Of Elstree Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Station Road Borehamwood Hertfordshire WD6 1DP |
Company Name | Tophat Dry Cleaners Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 295 Whitechapel Road London E1 1BY |
Company Name | 23 & Partners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Ellner Restaurants Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56a Westow Hill Upper Norwood London SE19 1RX |
Company Name | GAV Com-Traders International Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | SOLT Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 75 Okehampton Road London NW10 3EN |
Company Name | Friend In The Hand Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 114 Blaxland House White City Estate London W12 7NJ |
Company Name | Dalana Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Barnsley Road Goldthorpe Rotherham S Yorkshire S63 9LS |
Company Name | Ricky Road Guest House Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Rickmansworth Road Watford Herts WD18 7ED |
Company Name | GHB Fashions UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor New Girl House 32-36 Garman Road Tottenham London N17 0HW |
Company Name | Three B's Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Paddock, Woodlands Farm Syke Lane Scarcroft Leeds West Yorkshire LS14 3BH |
Company Name | Bolan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 471 Bromley Road Bromley London Kent BR1 4PQ |
Company Name | Olaug Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Ashleigh Drive Sheffield S12 2SA |
Company Name | Luxco Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook House 1412 High Road London N20 9BH |
Company Name | LENE Renhold Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Zapper Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Wharmby Garments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Riverview Embankment Business Park Stockport Cheshire SK4 3GN |
Company Name | Sarah Orford Facilities Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Haines Court Weybridge Surrey KT13 0BH |
Company Name | GTE Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Station Road Kings Langley Hertfordshire WD4 8LB |
Company Name | JL Sap Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Fern Drive Church Crookham Fleet Hampshire GU51 5NW |
Company Name | 3CN Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | UK Beauty Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Medical Doctors Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Parkfields Welwyn Garden City Hrtfordshire AL8 6EE |
Company Name | I.O Co-Invest Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Hobday Consultants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Valesco Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | Music By Demand Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 St. Andrews Road Boreham Chelmsford CM3 3DL |
Company Name | Deltacore Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Company Name | Primesave Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 82 St John Street London EC1M 4JN |
Company Name | Denby North America Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Denby Pottery Denby Derbyshire DE5 8NX |
Company Name | Primesale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73(A) Grays Road Headington Oxford OX3 7PZ |
Company Name | Deltacon Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 01 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | New Touch Cars Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Saver Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Chase Side Enfield Middlesex EN2 0PN |
Company Name | Square Unit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
Company Name | UMAR Enterprises Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Mount Ephraim Lane London SW16 1JD |
Company Name | Tottenham Primary Care Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | K K Chrome Plating Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Elite Retail (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Roundbox Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Corporate Guards Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 10 New Business Centre Earlham Grove London E7 9AB |
Company Name | CKK (UK) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 270 Coggeshall Road Braintree Essex CM7 9EJ |
Company Name | Marble Fantasy (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Absurdia Animation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Charnwood Burgh Castle Norfolk NR31 9PU |
Company Name | Salvatore Wines Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Bough Beech Court Albany Road Enfield Middlesex EN3 5UG |
Company Name | White Cloud Online Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Broad Staithe Broadview Road Lowestoft Suffolk NR32 3PL |
Company Name | Pro Active Golf Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jpc Financial 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Company Name | Fourteen Days Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 St Thomas'S Road Chorley Lancashire PR7 1HX |
Company Name | City Connect (GB) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 94 Whitechapel High Street London E1 7RA |
Company Name | My Lcd Shop Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 404 4th Floor Albany House 324/326 Regent Street London W1B 3HH |
Company Name | Hackenbush Productions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Rhett Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | United Labour (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Greenfield Road Smethwick Birmingham B67 6SF |
Company Name | Begreat Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Warwick Square Mews London SW1V 2EL |
Company Name | Bizous Productions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | D K M Real Estate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way Mill Hill London NW7 3JR |
Company Name | DOSA Rani Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Company Name | Spice House (Rochdale) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Buttermere Avenue Heywood Lancashire OL10 2BH |
Company Name | Redbrook Flexibles Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
Company Name | SGDS (Yorkshire) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Alexandra Mollof Fine Art Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | D-Locks Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Market Square Leighton Buzzard Bedfordshire LU7 1EU |
Company Name | Bibliotheque Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Kingsmead Barnet EN5 5AX |
Company Name | Fresh Mark Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 1b 3 Sherrin Road New Spitalfields Market London E10 5SG |
Company Name | Eurotime Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Fix It Computing Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 4 years, 8 months (Resigned 16 September 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio 168 2 Old Brompton Road London SW7 3DQ |
Company Name | Timesave Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | United Forces Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Carlyle Avenue Southall Middlesex UB1 2LN |
Company Name | London Computing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Uppingham Road Leicester LE5 0QD |
Company Name | Upscale Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 14 September 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Canons Close Edgware Middlesex HA8 7QR |
Company Name | Superview Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Grosvenor Road Bircotes Doncaster DN11 8EY |
Company Name | Brent Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Wokingham Road Reading Berkshire RG6 1LH |
Company Name | Eurotopia Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Harrisons Business Recovery And Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE Wales |
Company Name | Visionary Computing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Edmund Road Southsea Hampshire PO4 0LL |
Company Name | Bloomingdale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Billet, Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0QJ |
Company Name | Superchoice Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Empire House 2nd Floor 67-75 New Road London E1 1HH |
Company Name | Workrate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Godfrey Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | 10 months (Resigned 15 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Hertfordshire WD6 3EW |
Company Name | Extar Build Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 Western Avenue London W3 7TY |
Company Name | Americano (VJ) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 St. Johns Road Harrow Middlesex HA1 2EY |
Company Name | Reliant Solutions Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | TFX (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5-6 Station Buildings Catford Road London SE6 4QZ |
Company Name | Freedom Hire Solutions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | Aqua Regia Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Acre House 11/15 William Road London NW1 3ER |
Company Name | Champion Packaging Equipment Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Butler & Co Walmar House 288-292 Regent Street London W1B 3AL |
Company Name | M D H Design Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Clover Way Bradwell Great Yarmouth Norfolk NR31 8RH |
Company Name | Credit Payback Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Thatcham Court High Road Whetstone London N20 9QU |
Company Name | J & N Driving Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | French Language & Culture Immersion Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Rowney Contractors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 311 High Road Loughton Essex IG10 1AH |
Company Name | La Familia Kafe Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | All Time Locks Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Beyond Our Environment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Halliwell Hale Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Mums Lounge Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 Whittington Road London N22 8YW |
Company Name | A S 1 Business Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS |
Company Name | Parallel Parking Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Bingers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool Lancashire FY1 3EJ |
Company Name | K.E. Sherrin Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Cambridge Crescent Teddington Middlesex TW11 8DY |
Company Name | Franklin Contracts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Great Warley Street Great Warley Brentwood Essex CM13 3JE |
Company Name | Nicholas James London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Click And Save Cash Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio, Suite 4 St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Brain Perspective Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | O.H. Locks Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | A.J. Technical Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Staunton Road Slough Berks SL2 1NT |
Company Name | Pneumatic & Electrical Holdings Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Company Name | Status Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG |
Company Name | Aminobeauty Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Kickboxing (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road North Finchley London N12 8BU |
Company Name | Enquiry Agent Network Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Injection Moulding Services UK Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Glentworth Close Maghull Liverpool Merseyside L31 5PW |
Company Name | Colourtime Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Let's Move (Sussex) Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | David Vane & Son Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Knightsbridge Medical Centre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Etheldene Avenue London N10 3QB |
Company Name | Rightover Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Mount Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126 High Street Tenterden TN30 6HT |
Company Name | Moveover Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 192 Shirley Road Southampton SO15 3FN |
Company Name | 41GP Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Corp-Rate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Lodge End Radlett Hertfordshire WD7 7EB |
Company Name | A.D. Thoburn Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17 & 18 Riverside House Lower Southend Ro Wickford Essex SS11 8BB |
Company Name | Vetson Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Latif House First Way Wembley Middlesex HA9 0JD |
Company Name | Goodline Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21b Bartle Avenue London E6 3AJ |
Company Name | Business Trainers Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Better Stronger Faster Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Dutch Barn Elm Tree Park Manton Marlborough Wiltshire SN8 1PS |
Company Name | All-In-One Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Advanced Investigation Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | Harris Haulage Contractors Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | Avrocare Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 January 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Willows 27 Fairlawns Yardley Birmingham B26 2DT |
Company Name | English Haydn Festival Orchestra Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Buckingham Way Frimley Surrey GU16 8XE |
Company Name | Visible Partnership Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | HMT (UK) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Downs Barns Farm Sharvel Lane Northold Middx UB5 6RB |
Company Name | Direct Industrial Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 17 & 18 Riverside House Lower Southend Ro Wickford Essex SS11 8BB |
Company Name | Six Star Raw Original Denim Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 142 South Ealing Road London W5 4QJ |
Company Name | Denby Catering Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Denby Pottery Company Ltd Derby Road Denby Ripley Derbyshire DE5 8NX |
Company Name | Design-A-Venue Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way Apex Corner Mill Hill London NW7 3JR |
Company Name | Dim Drainage Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Cuckoo Hill Rise Cuckoo Hill Rise Hanslope Milton Keynes MK19 7HT |
Company Name | Lemon Grove Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Urban House F/F, 43chase Side London N14 5BP |
Company Name | Wellman Logistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Glebe Gardens New Malden Surrey KT3 5RY |
Company Name | Strawberry Garden Birmingham Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 174 School Road Hall Green Birmingham West Midlands B28 8PA |
Company Name | 21 Hill Street Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Spring Close Lutterworth Leicestershire LE17 4DD |
Company Name | Total Sporting Events Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Warneford Avenue Ossett Wakefield West Yorkshire WF5 5NJ |
Company Name | Home Flooring Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 3 weeks, 4 days (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Co Duff & Phelps Ltd 32 The Shard 32 London Bridge Street London SE1 9SG |
Company Name | Rise Artist Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Lime Tree Mews 2 Lime Walk Headington Oxford Oxfordshire OX3 7DZ |
Company Name | Totalops Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Warwick House 116 Palmerston Road Buckhurst Hill Essex IG9 5LQ |
Company Name | Legend Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat D 394 Mare Street London E8 1HP |
Company Name | Regency Estates Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Maxxid Entertainment Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Thankyouplease Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Impact Diss Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramble Cottage Middle Road Denton Harleston Norfolk IP20 0AJ |
Company Name | Snugrugz (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pippins Bridge Road Potter Heigham Great Yarmouth Norfolk NR29 5JB |
Company Name | Regency Computing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Norwich Road Chichester West Sussex PO19 5DG |
Company Name | Regeneration Computing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 16 February 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Uppingham Road Leicester LE5 0QD |
Company Name | Realmpark Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Broad Street March Cambs PE15 8TG |
Company Name | Goldenstyle Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 186 Bridport Road London N18 1SJ |
Company Name | Fairvale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-38 Mill Street Clowne Chesterfield S43 4JN |
Company Name | Goldenstream Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 146 Commercial Road Bournemouth BH2 5LU |
Company Name | Realm Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Real Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Maple Burton Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | J Sharland & Sons (Holmfirth) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 187 Church Street Paddock Huddersfield West Yorkshire HD1 4UL |
Company Name | Hulse Property Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 485 London Road Boxmoor Hemel Hempstead Hertfordshire HP3 9BE |
Company Name | Sang Fish & Chips Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Princeton Designs Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | Zonecourt Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | Trace Catering Equipment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Kenneth Gardens Stanmore Middx HA7 3SA |
Company Name | METZ Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Role Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bedlamgreen Farm South Brewham Bruton Somerset BA10 0LP |
Company Name | Brightwell Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Carisbrooke Road Gosport Hampshire PO13 0QY |
Company Name | Regal Enterprises Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 110 Station Road London E4 6AB |
Company Name | PJH Project Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road London N12 8BU |
Company Name | Regaltrade Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 25 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Tile & Stone Firm Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | DMS Building Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Leyspring Road London E11 3BP |
Company Name | KRL Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Arnesby Lane Peatling Magna Leicester LE8 5UN |
Company Name | Airports Business Direct Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 281 Green Lanes London N13 4XS |
Company Name | Bilal Consultancy Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Manor Farm Road Birmingham B11 2HT |
Company Name | Elexpress Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Priestley House Priestley Gardens Romford RM6 4SN |
Company Name | Jayian Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Station Road Kings Langley Hertfordshire WD4 8LB |
Company Name | Moseley Storage & Recovery Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 224 Highgate Road Birmingham B12 8EA |
Company Name | Honeywell Car Co Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49a Eldon Street North Barnsley South Yorkshire S71 1LF |
Company Name | CBS Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Extar Decorators Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 Western Avenue London W3 7TY |
Company Name | R J B Electrical Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | S.S.W. U.K. Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 326 Upper Town Street Leeds LS13 2ES |
Company Name | Clarke & Wynter Build Solutions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | MUKA Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 159 Fore Street Edmonton London N18 2XB |
Company Name | Havering Property Rentals Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Roxburgh Avenue Upminster Essex RM14 3BA |
Company Name | MIKE Kirk Photography Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Quayside Walk Kingston Upon Thames Surrey KT1 1HY |
Company Name | The Ideal Singles Exhibition Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Keswick Gardens Redbridge Essex IG4 5NF |
Company Name | Travel Assured Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Red Lion Court Alexandra Gardens Hounslow Middx TW3 4HT |
Company Name | LR Gilbert Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE |
Company Name | T.J. Waste (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7 Tomo Industrial Estate, Packet Boat Lane Uxbridge Middlesex UB8 2JP |
Company Name | SPC Select Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Amelia House Crescent Road Worthing West Sussex BN11 1QR |
Company Name | Braveheart Productions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX |
Company Name | KPIP UK Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Company Name | Paddock Accounting Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 The Paddocks Urchfont Devizes Wiltshire SN10 4SH |
Company Name | Becksoft Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Alcinoe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Allied Building Solutions Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lime Cottage 10 Tisbury Row Tisbury Wiltshire SP3 6RZ |
Company Name | BX25 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Intercity UK Transport Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Roofstore (Barnsley) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
Company Name | Aylin (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Park Street Clifton Bristol BS1 5JA |
Company Name | London Business Corporation Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Channel Property London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 07 Chopwell Close Stratford London E15 4RP |
Company Name | P C Perret & Sons Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Inside Search Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 Parkway Camden London NW1 7PP |
Company Name | Beconic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Weald Middlesex HA3 5EX |
Company Name | Neeltec Automotive Innovation Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancs FY7 7EX |
Company Name | Suddenly Slender Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Weald Middlesex HA3 5EX |
Company Name | Beeconic Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Weald Middlesex HA3 5EX |
Company Name | Third Age Physio Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Richard Ferguson Consultants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Taskforce Engineering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Harput Builders Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 44 Mayfield Road Enfield Middlesex EN3 7LS |
Company Name | Surenergy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Good Friend Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | FU Do Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Art On Demand UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5th Floor Walmar House 288 Regent Street London W1B 3AL |
Company Name | Northfields Hostel Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 79 Victoria Road Ruislip Middlesex HA4 9BH |
Company Name | Boguus Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Deacons Hill Road Elstree Borehamwood Hertfordshire WD6 3LH |
Company Name | AYA Sofia Travel Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Ninespots Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Elmcroft Consultants Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Phoenix Consulting Partners Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Swan Lane Loughton Essex IG10 4QW |
Company Name | Mulch Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ye Olde Cottage Wingate Lane Long Sutton Hook Hants RG29 1SZ |
Company Name | The Aqua Lounge Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Queensbury Station Parade Edgware Middlesex HA8 5NN |
Company Name | Bedford Mobility Centre Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat C 14 Brook Road Borehamwood Herts WD6 5HG |
Company Name | Sl Medical Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Admirals Offices Main Gate Road The Historic Dockyard Chatham Kent ME4 4TZ |
Company Name | Iris Invest Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Staffing Solutions (GB) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Chancellors Road Hammersmith London W6 9RS |
Company Name | LOLA Lolita Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Essential Services West Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Chancellors Road Hammersmith London W6 9RS |
Company Name | Allied Carpets Retail Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address One Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | TJR Developments Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way Apex Corner, Mill Hill London NW7 3JR |
Company Name | DZ Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | Savanna Collection Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 18 Smeaton Close Aylesbury Buckinghamshire HP19 8FJ |
Company Name | Allied Brands Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS |
Company Name | Mr Allsorts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Harley Road Harlesden London NW10 8AX |
Company Name | The Real McCoy Fruit & Veg Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39 Barnesville Close Birmingham B10 9LN |
Company Name | Ridgewood Technical Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Ridgewood Drive Frimley Camberley Surrey GU16 9QF |
Company Name | Alcinoe Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE |
Company Name | Grandvista Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | Startrek Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Company Name | Scoot London Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Wessex Park Somerton Business Park Bancombe Road Somerton Somerset TA11 6SB |
Company Name | D & M Consultancy Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Southgate Office Village Block H 286c Chase Road London N14 6HF |
Company Name | Passive Place Leisure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Great Trade Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Abacus House 68a North Street Romford Essex RM1 1DA |
Company Name | Elluca Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Linzees Firs 14 High Heavens Wood Marlow Bucks SL7 3QQ |
Company Name | Start Off Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Bromley Road Edmonton London N18 1LH |
Company Name | Great Value Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | The Warren Partnership Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address James Cowper Llp 1 Fetter Lane London EC4A 1BR |
Company Name | Wizardtime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Aspendos Hythe Prospect Road Hythe Kent CT21 5NH |
Company Name | Great Taste Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Yewtree End Park Street St. Albans Hertfordshire AL2 2TS |
Company Name | Artlink Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | McLaren (UK) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Instreet Investors Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Waterside Catering (GB) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Chancellors Road Hammersmith London W6 9RS |
Company Name | Barry Davies Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Extar Painting Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 Western Avenue London W3 7TY |
Company Name | Salon Professional International Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Middlesex HA3 5EX |
Company Name | Salon Professional (UK) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Middlesex HA3 5EX |
Company Name | Godiva Developments Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Image Court 328-334 Molesey Road Walton On Thames Surrey KT12 3PD |
Company Name | Oxford Street Lettings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Andrew Steale 48 Albemarle Street London W1S 4JP |
Company Name | Glyndebourne 8 Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Bell Street London NW1 5BY |
Company Name | Gobstoppers Candy Shack Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gateway House Highpoint Business Village Henwood Ashford Kent TN24 8DH |
Company Name | Amamakids Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | UGRO Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Gants Hill Ilford Essex IG2 6JX |
Company Name | Prep2Let Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Upper Lum Close Hady Chesterfield Derbyshire S41 0BF |
Company Name | Global Performing Arts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Brooks Mansions Green Lane Ilford Essex IG3 9RU |
Company Name | JNB Partners Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Company Name | Manchip (Sussex) Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | INDO Canadian Foods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Brindley Road Bayton Road Industrial Estate Coventry West Midlands CV7 9EP |
Company Name | Mark Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | BGGS Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gibson Booth 15 Victoria Road Barnsley S70 2BB |
Company Name | Vidal Associates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Beadlow Equestrian Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedford MK43 8DB |
Company Name | The Village Chef Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Dowan-Wells Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Murrells Lane Camberley Surrey GU15 2PY |
Company Name | MKW Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 86 Elstree Road Hemel Hempstead Hertfordshire HP2 7QP |
Company Name | Strawberry Glow Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Design Centre (East Anglia) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ask House Northgate Avenue Bury St. Edmunds Suffolk IP32 6BB |
Company Name | RLB Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 83 83 Arkley London EN5 9PW |
Company Name | Tsrmt Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Aintree Drive Bristol BS16 6SY |
Company Name | Soizay Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way London NW7 3JR |
Company Name | Stony Chippy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | EHI Building Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Hyde Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL |
Company Name | Lilquest Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 53 Percy Street Sheffield South Yorkshire S3 8BT |
Company Name | Greenstar Woldwide Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | 1 year, 3 months (Resigned 01 July 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts. WD6 3EW |
Company Name | CARZ Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Barn Cottage Farm Grange Lane Letchmore Heath Watford Herts WD25 8DY |
Company Name | Westpole Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | Sirius Corporate Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Mountnessing Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Tor Bryan Ingatestone Chelmsford Essex CM4 9HX |
Company Name | Object Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Vega Investigations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Isaac P. Bloomberg Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Calcotts Main Road Margaretting Ingatestone Essex CM4 9HX |
Company Name | Amoeba Marketing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 The Hub 300 Kensal Road London W10 5BE |
Company Name | Tan Lines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Forme Group Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Forme Construction Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | This Is! Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Forme Interiors Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | RJL Sail Designs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Clark Regeneration Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 86 Corbyn Street London N4 3BZ |
Company Name | Audacious Bars Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | China Garden Express Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | J B Lewington Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Chedworth Crescent Cosham Portsmouth Hants PO6 4ER |
Company Name | Vectigal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | DK Mungall Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Littlecroft Portsmouth Road Esher Surrey KT10 9JB |
Company Name | Killarney Productions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A B S Fashion Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 St Bernards Road Eastham London E6 1PE |
Company Name | Oliver Cyzer Fine Art Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Noki's House Of Sustainability Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Priestley House Priestley Gardens Romford RM6 4SN |
Company Name | Marino Fish Bar Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Regal Consultancy London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Freemans Acre Hatfield Herts AL10 9JJ |
Company Name | Aktiv Leisure Investments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Dreamworld Computing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Vasco (UK) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arundel House 1 Amberley Court Whitworth Road Crawley RH11 7XL |
Company Name | Stylus International UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Maple Avenue Chingford London E4 8RR |
Company Name | Single Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Goldhawk Road London W12 8DH |
Company Name | Microchoice Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 6 days, 23 hours (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | EURO Empire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 06 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 4a Norfolk Square London W2 1RU |
Company Name | Pearl Ventures Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Millionaire Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Hertfordshire WD6 3JH |
Company Name | For Sale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11a High Street Bentley Doncaster South Yorkshire DN5 0AA |
Company Name | Utopia Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Kurz 45 Ealing Road Wembley HA0 4BA |
Company Name | Willowcroft Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Station Road Chapeltown Sheffield South Yorkshire S35 2XE |
Company Name | Stormproof Windows & Doors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Final Clean Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Station Road Kings Langley Hertfordshire WD4 8LB |
Company Name | Sumeha Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ckr House 70 East Hill Dartford Kent DA1 1RZ |
Company Name | Eisonk Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Avondale Road Birmingham B11 3JX |
Company Name | GIEX (Nominees) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 London Wall Buildings London EC2M 5PP |
Company Name | O.B. Locks Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Business Trainers Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Winston Consultants (Ipswich) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | M Of Gsm Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | GWV Telecom Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | SBW Bookkeeping Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 The Crescent Mill Lane Yateley Hampshire GU46 7TF |
Company Name | Lakeview Civil Engineering Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Milburn Drive St Crispins Northampton NN5 4UH |
Company Name | Potter Eye Care Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20-22 The Arcade Barnsley S70 2QN |
Company Name | Westend Wholesale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF |
Company Name | D & A Autos (Volvo) Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Angel House Hardwick Witney Oxfordshire OX29 7QE |
Company Name | Ambleside Heating Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ |
Company Name | Littleton Caterers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor Farm Littleton Somerton Somerset TA11 6NP |
Company Name | The New Cheltenham Workshop Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1a, 24 Charlton Rd,Kingswood, Bristol, Charlton Road Kingswood Bristol BS15 1HB |
Company Name | Frozen Solid Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS |
Company Name | Frozen Solid Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS |
Company Name | Frozen Solid Audio Cryogenics Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS |
Company Name | Aab-E-Noor Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 101 Wellington Street Gravesend Kent DA12 1JE |
Company Name | SEAN The Foot Man Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Gordon Way Harwich Essex CO12 3TW |
Company Name | SLP Accountants Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 302a Queslett Road Great Barr Birmingham West Midlands B43 7EX |
Company Name | Forget Me Not Homecare Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Gorgeous George Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | Federal Property Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 214 Stamford Hill London N16 6RA |
Company Name | Askfireplaces Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Fiscal House 367 London Road Camberley Surrey GU15 3HQ |
Company Name | Alpha Factors London Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP |
Company Name | The Mounts Bay Rugby Fighting Fund Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gun Court 70 Wapping Lane London E1W 2RF |
Company Name | Qatar Stores Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | Millionhair Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | European Display Cabinets Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Rail Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Scraptoft Electrical Services Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pannell House 159 Charles Street Leicester LE1 1LD |
Company Name | K C Trans Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 103 Longleaf Drive Braintree CM7 1XS |
Company Name | Brookes & Son (Ipswich) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips And Co Ltd Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Help 4 Claims Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | SYON Lodge Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 288 High Street Dorking Surrey RH4 1QT |
Company Name | Globalterra Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1V 2RG |
Company Name | Smithwood Common Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oaklands Farm Smithwood Common Cranleigh Surrey GU6 8QY |
Company Name | Realbuzz Event Partnerships Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Tawny Owl Inns Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Sun Street London EC2M 2PL |
Company Name | Pizza Impress Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Marcom Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Powick Mills Old Road Worcester WR2 4BU |
Company Name | Anvil (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Kilburn Bridge Kilburn High Road London NW6 6HT |
Company Name | Limetree Publishing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | BRU Property Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Treasure Island Designs Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 225 Brownhill Road Catford London SE6 1AA |
Company Name | Acapedia (UK) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit B Stables Market Chalkfarm Road London NW1 8AH |
Company Name | Multi Car Parts Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1 Alisa Wharf Ailsa Street London E14 0LE |
Company Name | Help For Claims Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | rd Moby Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Benek Installations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | Mafhh 5 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ambassador Close Hounslow TW3 3DW |
Company Name | FONE 1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Gee Coopers 3rd Floor 81-82 Gracechurch Street London EC3V 0AU |
Company Name | Comparables Direct Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 The Moorlands High Street Boston Spa Wetherby West Yorks LS23 6ED |
Company Name | Hope Garrett Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Barn Tumblers Green Braintree Essex CM77 8AZ |
Company Name | Celtek Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 100 Point Pleasent Point Pleasant Wandsworth London SW18 1PP |
Company Name | Vabel Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountcliff House 154 Brent Street London NW4 2DR |
Company Name | Catralex Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 5 months, 3 weeks (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Highfield Court Tollgate Chandler'S Ford Eastleigh SO53 3TY |
Company Name | Crystal Quartz Cleaning Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 250 Hendon Way London NW4 3NL |
Company Name | Eliteline Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 4 days (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Assurance House 319 Ballards Lane London N12 8LY |
Company Name | Transeurope Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 393 Lordship Lane London N17 6AE |
Company Name | Trans-Global Enterprises Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Fiscal House 367 London Road Camberley Surrey GU15 3HQ |
Company Name | Timesaver Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Station Road Kirton Boston PE20 1EE |
Company Name | Elitelink Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Brooklands Drive Leighton Buzzard Bedfordshire LU7 3PD |
Company Name | Starwise Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 110 Brockley Rise London SE23 1NH |
Company Name | Moathouse Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 294-296 Green Lane Smallheath Birmingham West Midlands B9 5DN |
Company Name | Starfield Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 342 Lordship Lane London SE22 8LZ |
Company Name | Times Estates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 April 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Canons Walk Croydon CR0 5EY |
Company Name | A & S Europe Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 Hampden Square Southgate London N14 5JR |
Company Name | AJDB Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Charlton Road London N9 8HN |
Company Name | Ram International Leicester Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 London Road Leicester LE2 0QD |
Company Name | Inclusive Outsourcing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Gander Green Crescent Hampton Middlesex TW12 2FA |
Company Name | Fleet Claims Management Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 246a Church Lane Kingsbury London NW9 8SL |
Company Name | Markaero Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | EHM Properties Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7a Cameron Road Seven Kings Ilford Essex IG3 8LG |
Company Name | Hobbysure Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | Angel Share (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Danlyne Health Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Just Barking Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 229 All Souls Avenue London NW10 3AE |
Company Name | Fetch Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 24 Nottingham South & Wilford Industrial Estate Nottingham NG11 7EP |
Company Name | Asterside Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Fairgate House 78 New Oxford Street London WC1A 1HB |
Company Name | Giorgio's Ristorante Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Inducta House Fryers Road Bloxwich Walsall West Midlands WS2 7LZ |
Company Name | Dibles Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Chester Road Old Trafford Manchester Lancs M16 9HA |
Company Name | Katawazy Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Greenford Road Greenford UB6 9AU |
Company Name | Hillcrest Property Maintenance Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Springfield Road Rushden Northamptonshire NN10 0QT |
Company Name | CORG Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 47 Sherborne Court Elmers End Road London SE20 7SL |
Company Name | Lettings 4 Life Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Classic Contractors Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Alderley Cottage Hill Road Bircotes Doncaster DN11 8JR |
Company Name | Wedding Notebook Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Kimberley Avenue Peckham London SE15 3XJ |
Company Name | Somer Rents Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE |
Company Name | Wonderland (Elstree) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3rd Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX |
Company Name | JSK1 Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Tactical Quality Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331 - 1337 High Road Whetstone London N20 9HR |
Company Name | AZJX Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Balmoral Road Watford Herts WD24 4EP |
Company Name | Keystone Property Investments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Barn Eaves Knoll New Mills High Peak Derbyshire SK22 4QD |
Company Name | The Fighting Cocks Wendens Ambo Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | R. Fraser Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | 32 Degrees Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Elm Avenue Beeston Nottingham NG9 1BU |
Company Name | Adrian Lillistone Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court, Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | ATA (London) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 98 Farringdon Road Farringdon London EC1R 3EA |
Company Name | G S G Foods Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | Fur Feather And Fine Books Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Oakmere Close Potters Bar Hertfordshire EN6 5JQ |
Company Name | Global Acquirement Services Ltd. |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | Masons Architectural Design Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Chester Road Old Trafford Manchester Lancs M16 9HA |
Company Name | Aromatic Ingredients International Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rsm Restructuring Advisory Llp Fifth Floor Central Square 29 Wellington Street Leeds LS1 4DL |
Company Name | Zimmerman Garden Retreats Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | E D E Optics Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dormers Chequer Lane Redbourn St Albans Hertfordshire AL3 7NH |
Company Name | Wirimizu Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenlands Ashorne Warwickshire CV35 9AB |
Company Name | CDS Secretarial Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Company Name | Aromatic Ingredients (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Parkway Welwyn Garden City Hertfordshire AL8 6HH |
Company Name | Microware Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way Apex Corner, Mill Hill London NW7 3JR |
Company Name | Frankie Funtime Promotions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 136 Hagley Road Edgbaston Birmingham B16 9PN |
Company Name | Ado-Metal UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Concept H & P Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Knowsley Street Bury BL9 0ST |
Company Name | Posh Nosh (Brighton) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | A10 Taxis Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21-23 Ely Road Queen Adelaide Ely Cambridgeshire CB7 4TZ |
Company Name | Express Transport Solutions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 53 Sparrow Farm Road Stoneleigh Epsom Surrey KT17 2LR |
Company Name | F10 Prop Co Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Allied Flooring Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Great Cumberland Place Marble Arch London W1H 7LW |
Company Name | Pearl Project Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 2 months (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Hercules Logistics (UK) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rushton Temple Lane East Meon Petersfield GU32 1NU |
Company Name | 4TH Dimension Finance Ltd. |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames KT12 1AE |
Company Name | Growing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Marlpit Lane Coulsdon Surrey CR5 2HF |
Company Name | Ita-Satellite.co.uk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 88 Boyton Road Ipswich Suffolk IP3 9PA |
Company Name | Stately Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Naseby Road Ilford Essex IG5 0NW |
Company Name | State Of The Art Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Moreton House 31 High Street Buckingham Buckinghamshire MK18 1NU |
Company Name | Care Recruitment UK Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Aston House Cornwall Avenue London N3 1LF |
Company Name | Barcode (Training & Assessment Centre) Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hangar 125 Percival Way Luton Beds LU2 9PA |
Company Name | Sometime Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Likley Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 477 Bethnal Green Road London E2 9QH |
Company Name | Basically Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 St. Marys Place Stafford ST16 2AR |
Company Name | Statebank Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 April 2009 (same day as company formation) |
Appointment Duration | 1 week (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Bodybalance Physiotherapy & Sports Injury Clinic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 The Quadrangle Welwyn Garden City Hertfordshire AL8 6SG |
Company Name | AMP Consultancy Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Garuda Enterprises Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | FAB Silvas Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Gemeos Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wilewalter Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Stocktrackerpro Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | IAN Wright Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 17 Hanover Square Mayfair London W1S 1BN |
Company Name | Pear Tree Enterprises Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedford MK43 8DB |
Company Name | Diamond Processing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes London N16 9NH |
Company Name | S & M Jackson Joinery Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chatsworth Manor Ladybrook Road Bramhall Stockport Cheshire SK7 3NB |
Company Name | P P O Make Up Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 May 2009 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 21 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 119 The Hub 300 Kensal Road London W10 5BE |
Company Name | Duden Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 109 Ripple Road Barking Essex IG11 7NY |
Company Name | Daltan Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 245 High Street Waltham Cross EN8 7BE |
Company Name | Best Bar None (Europe) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | ELMA Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA |
Company Name | Bespoke Property Lettings Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ambassador Close Hounslow TW3 3DW |
Company Name | Quiddity Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane, Mill Hill London NW7 2DQ |
Company Name | Parkside Waste Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 Parkway Romford Essex RM2 5PA |
Company Name | Express Samples Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Roofing Warehouse Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 75 Springfield Road Chelmsford Essex CM2 6JB |
Company Name | Rk Associates (UK) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Gable House 239 Regents Park Road London N3 3LF |
Company Name | London Premier Estates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 869 High Road London N12 8QA |
Company Name | ZARA London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 295 Whitechapel Road London E1 1BY |
Company Name | Tat Management Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Go Gym Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | Quest Radiology Solutions Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Chester Road Old Trafford Manchester M16 9HA |
Company Name | Konch Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Company Name | Data Swap Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Foframe House 35-37 Brent Street London NW4 2EF |
Company Name | CFC Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Perceptant Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a High Street Mansfield Woodhouse Nottinghamshire NG19 8AN |
Company Name | Sultan Deniz (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Grange Gardens Southgate London N14 6QP |
Company Name | E D I Experts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Red House 19 Church Street Dronfield Derbyshire S18 1NP |
Company Name | Vending (Financial Services) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Company Formations (London) Ltd Unit A 5 Colville Road Acton London W3 8BL |
Company Name | Complete Timber Solutions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Comfortable Clothing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Storm Outsourcing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Swallow Close Barnstaple Devon EX32 8QP |
Company Name | Morfix Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | RPA Academy Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Red Lion Court Alexandra Road Hounslow Middlesex TW3 1JS |
Company Name | Excell Staff Force Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | Central Parking (Middlesex) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Mill House Willow Avenue Denham Uxbridge Middlesex UB9 4AF |
Company Name | Wileywalter Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Ighani Carcare Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Nor Afro Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Sara Pizza Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | JDT Jointing & Excavations Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | 3 Brodre Transport Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | ALAN Hodgson Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Dove Close Wombwell Barnsley South Yorkshire S73 0SL |
Company Name | AJNC Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Sterling House Fulbourne Road London E17 4EE |
Company Name | Unix Solutions UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | 1 day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 563 Chiswick High Road London W4 3AY |
Company Name | Ammar Foods Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Tesler Locksmiths Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Beef Magazine Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Company Name | Hayling Island Programme Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Creek Road Hayling Island Hampshire PO11 9QZ |
Company Name | Kpmbilagi Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 598 Holloway Road London N19 3PH |
Company Name | Altaplumb Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 111 Yeading Lane Hayes Middlesex UB4 0EP |
Company Name | Stock Market Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts. WD6 3EW |
Company Name | Hyperlinks Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Old Church Way Chartham Canterbury Kent CT4 7TN |
Company Name | Nice Touch Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Commercial Road Paddock Wood Tonbridge Kent TN12 6EL |
Company Name | Nice Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Empire House 61-75 New Road London E1 1HH |
Company Name | Authentication Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road Finchley London N12 8BU |
Company Name | Hypermart Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Albion Avenue London N10 1AE |
Company Name | Emporio Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 627(F) Silbury Boulevard Milton Keynes MK9 3AR |
Company Name | Emporio Ventures Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio 54 138 Marylebone Road London NW1 5PH |
Company Name | Nicetrade Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | 5 days (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Envoy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 East Street Bromley Kent BR1 1QN |
Company Name | E.A.R. Services Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Credit Resolve Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Kenan Restaurant Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prospect Chambers Prospect Road Hythe CT21 5NH |
Company Name | Golden Memories Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17-C Leagrave Road Luton Beds LU4 8HT |
Company Name | Two One O Farms Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Pearl Business & Enterprise Park Sandbeck Way Hellaby Industrial Estate Rotherham South Yorkshire S66 8QL |
Company Name | St. George's Street Garage Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Inversiones Barreli Resort Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Park Avenue London NW10 7EU |
Company Name | Four Construct Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY |
Company Name | Firca Dis Ticaret (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58-59 Building A & B Stables Market Chalk Farm Road London NW1 8AH |
Company Name | Nice Treats Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lord House 51 Lord Street Manchester M3 1HE |
Company Name | Akbar Import & Export Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Leagrave Road Luton Beds LU4 8HT |
Company Name | Stroud Holiday Lets Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Tanners Solicitors Llp Lancaster House Thomas Street Cirencester Gloucestershire GL7 2AX Wales |
Company Name | Carhullan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | OWEN Deed Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Kallogistics Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Wilmot Way Camberley Surrey GU15 1JA |
Company Name | EDS Property Maintenance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Company Name | Thai Massage Park Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | JNS Media Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Quick & Easy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | J A Stewart Analytic Practice Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL |
Company Name | Quickone Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Bridport Road London N18 1SJ |
Company Name | Tradewith Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cecil House St. Andrew Street Hertford SG14 1JA |
Company Name | Proud Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348 High Road London N22 8JW |
Company Name | Over Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Startout Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Winwell Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cecil House St. Andrew Street Hertford SG14 1JA |
Company Name | Emergency Department Locums Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Nunnery Lane York YO23 1AJ |
Company Name | Cactus Leather (London) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Roxwell Trading Estate Argle Avenue London E10 7QH |
Company Name | Advanced Roofing Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eastview House 9 Southfield Close Scraptoft Leicester LE7 9UR |
Company Name | Alumno Management Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Frith Street London W1D 3JF |
Company Name | Alumno Scp Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Kingsway London WC2B 6SR |
Company Name | Hunters Foods Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office D Beresford House Town Quay Southampton SO14 2AQ |
Company Name | Master Movers UK Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Hollyhock Close Fields End Hemel Hempstead Herts HP1 2HW |
Company Name | Phoenix Trading A S C Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Bounty Pub Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Hatch Lane Old Basing Basingstoke Hampshire RG24 7EA |
Company Name | I S C Study Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | LNL Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA |
Company Name | Taste Of Sport Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Beningfield Drive St. Albans Hertfordshire AL2 1UJ |
Company Name | James Curtis Resourcing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Ilford Essex IG2 6JX |
Company Name | Purvis Project Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 322 Birchfield Road Webheath Redditch Worcestershire B97 4NG |
Company Name | Horacius Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 370 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
Company Name | 187 Production Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | Art Allowed Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Taleworth Park Ashtead Surrey KT21 2NH |
Company Name | Elite Tiles UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Rodborough Road London NW11 8RY |
Company Name | C & C Enterprises (Midlands) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Devcon Projects Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Health Choice Foods Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | It & Telecom Co. Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | B A G Operations Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Virginia House 56 Warwick Road Solihull West Midlands B92 7HX |
Company Name | Julia Stephenson Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Summerdale Head Dyke Lane Pilling Preston Lancashire PR3 6SJ |
Company Name | Catwalk Styles Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 891 Unit F2 1st Floor Trafalgar House 891 High Road Chadwell Heath Essex RM6 4HR |
Company Name | Ellis Austin Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Billet Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0QJ |
Company Name | 2018 World Cup Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | 1 year, 8 months (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | St Wanna's Convenience Store Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 71 Western Road Hove East Sussex BN3 2JQ |
Company Name | Task Decoration & Refurbishment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Brambledown Hartley Longfield Kent DA3 7ER |
Company Name | Sahara Restaurant Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Binge Thinking Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lion House Red Lion Street London WC1R 4GB |
Company Name | Tom Dick & Harriet Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS |
Company Name | White Cloud Software Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Broad Staithe Broadview Road Lowestoft Suffolk NR32 3PL |
Company Name | White Cloud Live Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Broad Staithe Broadview Road Lowestoft Suffolk NR32 3PL |
Company Name | Picture That Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | The Bigger Menu Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | No Shocks Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Beauty Oasis Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40a Station Road Upminster Essex RM14 2TR |
Company Name | Vlieland Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chartered Accountants 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Company Name | NOOR Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 572 Harrow Road London W10 4NJ |
Company Name | Swansea Car Care Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1-24 Pentre Chwyth Road Swansea SA1 7AA Wales |
Company Name | Parthica Partners Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | A Kilian Mechanical Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 178 Station Road Addlestone Surrey KT15 2BD |
Company Name | W H Homes Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Westacre Penistone Sheffield South Yorkshire S36 6BF |
Company Name | Ultrabright Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2009 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 19 September 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 332 Cranbrook Road Ilford Essex IG2 6EP |
Company Name | B Sampson Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | L & P Furniture Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 117-119 Fenham Hall Drive Senham Newcastle Upon Tyne NE4 9XB |
Company Name | Evlat Accountants Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 350 Essex Road Islington London N1 3PD |
Company Name | M Moran Construction Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford WD18 0DZ |
Company Name | J P Harpur (Roofing) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford WD18 0DZ |
Company Name | Grandma Lee's Diner Park Road Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Apex House Grand Arcade Tally Ho Corner London N12 0EH |
Company Name | Close Property Lettings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | John Peters Trading Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road Finchley London N12 8LT |
Company Name | The Chelsea Canape Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36c Voltaire Road London SW4 6DH |
Company Name | Linklearn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Ozler Food Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 115d Stoke Newington Road Hackney London N16 8BU |
Company Name | South Kensington Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Belvedere Dental Clinic Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Albert Road Belvedere Kent DA17 5LQ |
Company Name | Moonraker Assets Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Xquisite Designs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Arabesque77.co.uk Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 The Shrubberies George Lane South Woodford London E18 1BD |
Company Name | Partners In Crime Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Graveney Road London SW17 0EH |
Company Name | Food Provisions Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone N20 9BH |
Company Name | RAGO Wholesale Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Grant Drive Maidstone Kent ME15 9RZ |
Company Name | Medical Reports UK Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | K & B Leisure Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool Lancashire FY1 3EJ |
Company Name | Specialist Installations (Ipswich) Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 High Street Arundel West Sussex BN18 9AJ |
Company Name | Timatibo Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 Burleigh Park Cobham Surrey KT11 2DU |
Company Name | TCHC Training Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Highcourt Maintenance Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Old Rectory Drive Hatfield Herts AL10 8AE |
Company Name | Beauchamp UK Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Of Wales House 3 Bluecoats Avenue Hertford SG14 1PB |
Company Name | McIntyre Clothing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Macroy House Prospect Row Dudley West Midlands DY2 8SG |
Company Name | S G B Sussex Ltd |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Artmovement.org Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Hendon Lane London N3 1TT |
Company Name | Advanced Security Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 St. James Road Watford Herts WD18 0DZ |
Company Name | Belgravia Live Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Project Management Works Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Coneygere Olney Buckinghamshire MK46 4AF |
Company Name | Airshow.com Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Bradford House Fish Bar Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | UKAY (UK) Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 548 Tottenham High Road London N17 9SY |
Company Name | Paul Nicholas School Of Acting Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancashire FY7 7EX |
Company Name | Lillywhite Medical Agency Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Faccini House 64 Middleton Road Morden Surrey SM4 6RS |
Company Name | Afghan Consultancy & Training Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Avon Road Greenford Middlesex UB6 9JD |
Company Name | Spice Ruislip Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Audley Road London NW4 3HG |
Company Name | Monrow's Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Broomfield Road Chelmsford CM1 1SS |
Company Name | Ameleon Worldwide Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | IHS Plumbing & Heating Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | MJB Gas Heating & Rayburn Installations Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Snedkers Angel House Hardwick Witney Oxfordshire OX29 7QE |
Company Name | Peter J M Collins Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Holmes Drive Ketton Stamford Lincs PE9 3YB |
Company Name | The London Spaces Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF |
Company Name | B L M Capital Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | K Konstruction Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG |
Company Name | Ideal Food & Wine Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Seven Sisters Road Tottenham London N4 3NS |
Company Name | Brookmans Ventures Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | The Saints Of London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool Lancs FY1 3EJ |
Company Name | Above New Creations Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 2 291 Holmesdale Road Croydon London SE25 6PR |
Company Name | Meldan Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cba 39 Castle Street Leicester LE1 5WN |
Company Name | MFH Dining Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cba 39 Castle Street Leicester LE1 5WN |
Company Name | Still Growing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL |
Company Name | FMAS Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | London Prime Residential Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Dihan Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Lewes Road Brighton E Sussex BN2 3HW |
Company Name | Indowind Power Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Walmar House 288-292 Regent Street London W1B 3AL |
Company Name | Tillie's Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY |
Company Name | IHS Mechanical Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Paramount Lodging Advisors Europe Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Redhill Street Regents Park London NW1 4DQ |
Company Name | Amici Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Kendal Grove Ardsley Barnsley South Yorkshire S71 5DW |
Company Name | Titan Property Maintenance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Titan House 147a York Road Hartlepool TS26 9HL |
Company Name | Pink Orca Design Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Lynton House Station Approach Woking Surrey GU22 7PY |
Company Name | Image Eyes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dvs House Suite 1, First Floor 4 Spring Villa Road Edgware Middlesex HA8 7EB |
Company Name | Rovita Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Welford Security Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 101 101 Wellington Street Gravesend Kent DA12 1JE |
Company Name | General Company Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Moreton House Slippers Place London SE16 2EQ |
Company Name | A.S. Contractors Of Oxford Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Snedkers Angel House Hardwick Witney Oxfordshire OX29 7QE |
Company Name | Sandstorm Consultancy Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Strike Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Regus Cardinal Point Park Road Rickmansworth WD3 1RE |
Company Name | Wish List Properties Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 6 months, 3 weeks (Resigned 15 January 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Dreamview Solutions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 2nd Floor Harrovian Business Village, Bessborough Road Harrow HA1 3EX |
Company Name | Expert Property Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 13 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 39a Welbeck Street London W1G 8DH |
Company Name | International Underwater Storage Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jarretts Farm Brantridge Lane Balcombe West Sussex RH17 6JR |
Company Name | Bigbro Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Icon Computing Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 6 months (Resigned 22 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Hotham Road Wimbledon London SW19 1BS |
Company Name | Retail Agents 220 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT |
Company Name | Casien Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Haydons Road London SW19 1HG |
Company Name | 2022 World Cup Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 25 January 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 100, The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | East Let Sheffield Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts. WD6 3EW |
Company Name | 9 New Road Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 631 Seven Sisters Road London N15 5LE |
Company Name | Beast Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road Whetstone London N20 9BH |
Company Name | Winsome Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Swifteam Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | 3 days (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Chadway Dagenham Essex RM8 1UP |
Company Name | Swiftcrown Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 332 Cranbrook Road Ilford Essex IG2 6EP |
Company Name | Jumpextreme 2 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Partners In Health Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Hackamore Benfleet Essex SS7 3DU |
Company Name | Parkview Building Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | D Savas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Woodland Way London N21 3PX |
Company Name | Jumpextreme 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Moxon Transport Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | ASG Medical Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | A C Direct London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 7 Manhattan Business Park Westgate London W5 1UP |
Company Name | JEC 09 Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Wong's Express Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Easy Let Sheffield Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | K S Construction (London) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 145 Windsor Road Ilford Essex IG1 1HE |
Company Name | MBV Records Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Company Name | BATS And Balls Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Woolner Close Barham Ipswich IP6 0DL |
Company Name | Idoidoo Jewellery Company Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Minerval House Suite 10 26-27 Hatton Garden London EC1N 8BR |
Company Name | Boyare Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Big Security Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dhl Building Renwick Rd Box Lane Barking Essex IG11 0SQ |
Company Name | Port Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Seymour Road London N9 0SE |
Company Name | Vault Recording Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Ram Couriers Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Tell Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Hoe Street Walthamstow London E17 4PH |
Company Name | Elite Contracts (Anglia) Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Bestlink Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Vault Records Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Pricelink Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DX |
Company Name | Plain Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 The Hive Northfleet Gravesend Kent DA9 1DE |
Company Name | Bestline Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 High Street Barmouth LL42 1DL Wales |
Company Name | NCC (S.E.) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Scotts Road Bromley BR1 3QD |
Company Name | Ferguson Driving Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Seal International Construction Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | R L J Driving Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Premier Valeting Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Stonebridge Drive East Leake Leicestershire LE12 6JP |
Company Name | IDEN Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Clarence Road Southend On Sea Essex SS1 1AN |
Company Name | Living The Dream Enterprises Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Precious Jewellery UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address No 19 2nd Floor 88-90 Hatton Garden London EC1N 8PN |
Company Name | Control Phreak Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Billet Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0QJ |
Company Name | Willow Tree Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Victoria Road Barnsley S70 2BB |
Company Name | Fresh Asia Express Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Hawthorn Close Hertford SG14 2DT |
Company Name | Cumuk Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 645 Green Lanes London N8 0QY |
Company Name | Bugsy's Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | CCS Carpentry Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Naked Gardening Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Locke King Close Weybridge Surrey KT13 0TA |
Company Name | Copro Records Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Springwood House Springhill Road Grendon Underwood Aylesbury Buckinghamshire HP18 0TQ |
Company Name | Oscorp Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Poseidon Court Homer Drive London E14 3UG |
Company Name | Sanan Filtration Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | O Barn Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Billett Bicester Road Kingswood Aylesbury Bucks HP18 0QJ |
Company Name | E C H Initiative Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Gait Consultancy (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 20 Rosslyn Crescent Luton Bedfordshire LU3 2AU |
Company Name | Lettings Of London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prospect House 2 Athenaeum Road London N20 9AE |
Company Name | Valco Equity Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Valco Investments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Premiere Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 1 Cavendish Place London W1G 0QF |
Company Name | Sutratman Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF |
Company Name | Citystream Transport Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2BT |
Company Name | Logic123 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Misty Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Sanan Filtration Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | 1 Bar Chelmsford Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1, 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Grand Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Theaker Lane Leeds LS12 3NZ |
Company Name | Second Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 10 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2-4 Lillie Road London SW6 1TU |
Company Name | Framic Developments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Mesh IT Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Weavers Way Elm Village Camden London NW1 0XG |
Company Name | Transsafe Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Atlantis Property Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | Forexsource Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Charmouth Road St. Albans Hertfordshire AL1 4SE |
Company Name | S P Traxs Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Enigma Entertainment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Herts EN4 0DE |
Company Name | PHAT Standard Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Nunnery Lane York YO23 1AJ |
Company Name | Strathmay Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedford MK43 8DB |
Company Name | KOOL Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 69 Woodstock Road London NW11 8QH |
Company Name | Above & Beyond Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | P Tree Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Knowle Drive Harpenden Hertfordshire AL5 1RW |
Company Name | Yogoego.com Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN |
Company Name | CDT Transport Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | Build Economically Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Berwick Place Welwyn Garden City Herts EL7 4TU |
Company Name | Keller Fitness Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY Wales |
Company Name | Small Figures Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA |
Company Name | Skymede E-Commerce Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rizvi Suite, Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA |
Company Name | Ace Trophies Online Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Porter & Company (Accountants) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Selwyn Road New Malden Surrey KT3 5AU |
Company Name | Systematic Logistics UK Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Old Isleworth Middlesex TW7 7BL |
Company Name | J F Haulage Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | The Scandal Bus Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Company Name | Laarsens Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5-7 Wote Street Town Centre Basingstoke Hampshire RG21 7NE |
Company Name | Top Deal Europe Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillps & Co Ltd 81centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Colchester Stock Clearance Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 8 Chandlers Row Port Lane, Hythe Colchester CO1 2HG |
Company Name | Ability Place Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Top Floor, Hampton By Hilton 42-50 Kimpton Road Luton Bedfordshire LU2 0FP |
Company Name | CDF Transport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW |
Company Name | J&S Media Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Macarthy F & Z Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 5 2 Copper Place Fallowfield Manchester M14 7FZ |
Company Name | Whittley Associates Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 123 Woolton Road Wavertree Liverpool L15 6TB |
Company Name | MOMO Entertainment Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Prince Kurz 45 Ealing Road Wembley HA0 4BA |
Company Name | Premier Holmes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 67 Uppingham Road Leicester LE5 3TB |
Company Name | Fairplay Cd Replication Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Logistics Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Christopher Egan Architecture Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews London N4 2BT |
Company Name | Playout Marketing Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Woodford Avenue Woodford Avenue Ilford Essex IG2 6UF |
Company Name | Mixtape Music Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Collingwood Road Sutton Surrey SM1 2RT |
Company Name | AJR Farmers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Whiteways Bookham Farm Alton Pancras Dorchester Dorset DT2 7RP |
Company Name | Tulip Textiles Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1074 Stratford Road Hall Green Birmingham West Midlands B28 8AD |
Company Name | N G Racing Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Connies House Rhymney River Bridge Road Cardiff CF23 9AF Wales |
Company Name | Beton Waterproofing Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Un Cells Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5th Floor Grove House 248a Marylebone Street Nw1 6bb NW1 6BB |
Company Name | Learn 2 Love Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 543 Green Lanes Palmers Green London N13 4DR |
Company Name | S & M Goodies Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Bliss For Feet Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Robin Hood Lane Kingston Vale London SW15 3PX |
Company Name | Db Invoice Finance 12 Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | Cute Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1a 186 Bridport Road London N18 1SJ |
Company Name | Files Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 King Edward Street Shirebrook Mansfield NG20 8AU |
Company Name | Genesis Medical Surgical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 South Hill Park Gardens London NW3 2TD |
Company Name | Kempwood Construction Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 High Street Old Harlow Essex CM17 0DN |
Company Name | Colt Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 293 Caledonian Road Islington London N1 1EG |
Company Name | Bowl Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78-80 Kingston Road Portsmouth PO2 7PA |
Company Name | Whoopi UK Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Rule Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 252 Askern Road Tollbar Doncaster S Yorkshire DN5 0QE |
Company Name | While Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 28 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | City Vip Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Corrigan Butchers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 498 Holloway Road London N7 6JA |
Company Name | Funday Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 2 days (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 60 Streathbourne Road London SW17 8QX |
Company Name | Bliss Fit Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 53 Bryanston Street London W1H 7AJ |
Company Name | Mercury Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Realizeit Consultancy Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Victoria Avenue Hillingdon Uxbridge Middlesex UB10 9AJ |
Company Name | A France Industrial Roofing & Wall Cladding Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Frp Advisory Llp Minerva 29 East Parade Leeds Yorkshire LS1 5PS |
Company Name | RSP Media Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | Primeaction Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 South View Road Ashtead Surrey KT21 2NB |
Company Name | Brace Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Strikeforce Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Audley Road Stechford Birmingham B33 9BS |
Company Name | The Special One Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Great Cambridge Road London N17 7LH |
Company Name | Standalone Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Paul Nicholas Urban School Of Rock Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Oxford Road Fleetwood Lancs FY7 7EX |
Company Name | Xclusive Autos Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham B11 4DA |
Company Name | Swiss Revital Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Mdkds Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Specialised Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Birkdale Road London W5 1JZ |
Company Name | Inahb Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 New Bond Street London W1S 1SB |
Company Name | The House Of Simien Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Priestley House Priestley Gardens Romford RM6 4SN |
Company Name | Hornsey Healthcare Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | Taylor & Co Catering Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 643 Watford Way Apex Corner, Mill Hill London NW7 3JR |
Company Name | London Global Times Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 25 Tavern Quay Business Center Sweden Gate London SE16 7TX |
Company Name | Bass Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 6 days (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Action Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | Kingsland Carpentry & Joinery Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Prestbury Square Mottingham London SE9 4NA |
Company Name | Show Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 52 Green Lanes London N16 9NH |
Company Name | Susan And Ronald Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64 Quarry Street Guildford Surrey GU1 3UA |
Company Name | Quality Advice Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Burnt Oak Butchers Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Frost Group Limited, Court House The Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS |
Company Name | I Grab Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7a Chaseville Parade Winchmore Hill London N21 1PG |
Company Name | Choices Brighton Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Brandspoke Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit B 24 Corbet Place London E1 6NH |
Company Name | Black And White Generation Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Coveham House Downside Bridge Road Cobham Surrey KT11 3EP |
Company Name | JWD Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Jigsaw Property Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Ltd 81 Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Blessed Land & Property Acquisitions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 216 Marlborough House 159 High Street Wealdstone Harrow Middlesex HA3 5DX |
Company Name | Golden Media Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15 Leagrave Road Luton Beds LU4 8HT |
Company Name | E 2 Chicken Hut Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 153 Bethnal Green Road London E2 7DG |
Company Name | Www.Toadfootwear.co.uk Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield S18 2XL |
Company Name | Final Trim Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Church Street Gawber Barnsley South Yorkshire S75 2RH |
Company Name | Metropol Cars Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heath Road Hillingdon Uxbridge Middlesex UB10 0SL |
Company Name | Candy Cane Promotions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Cedar Dean Merger & Acquisition Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Proof Public Affairs Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chaplin House 2/F Widewater Place, Moorhall Road Harefield Uxbridge Middlesex UB9 6NS |
Company Name | A1 Meat Supplies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 498 Holloway Road London N7 6JA |
Company Name | Ealing Village Cars Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 8 Grange House Harlesden Road London NW10 2DB |
Company Name | Sneha 5 Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1a Dunscar Business Park Blackburn Road Bolton BL7 9PQ |
Company Name | Portland Recruitment Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 Vivian Avenue Hendon Central London NW4 3XP |
Company Name | Five Star People Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 July 2009 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 08 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Orazio & Giovanni Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road London N3 3HN |
Company Name | Best Bar None (Pledwick) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Square 1 Optical Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Trendz Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Queens Market London E13 9BA |
Company Name | TBD Solutions Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Greenland Street London NW1 0ND |
Company Name | M A K Food Sussex Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | S. A & M Design Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Woodlands Lynn Road Ely Cambridgeshire CB6 1SD |
Company Name | D E K D Professional Services Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road London N12 8BU |
Company Name | Naysa & Co (UK) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EX |
Company Name | Cardboard Recycling On Time Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Truckstop Wharfdale Road Tyseley Birmingham B11 2DA |
Company Name | China Chef Express Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Lyndhurst Avenue Mill Hill London NW7 2AD |
Company Name | Agromore Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts. WD6 3EW |
Company Name | R & C's Coffee & Bar Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 140 Kiln Place London NW5 4AP |
Company Name | Computer Love Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Hilltop View Woodford Green Essex IG8 8BG |
Company Name | Sureblades Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Spring Global Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramble Cottage Middle Road Denton Harleston Norfolk IP20 0AJ |
Company Name | REQI Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | 4 years (Resigned 06 August 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ds House 306 High Street Croydon Surrey CR0 1NG |
Company Name | Quantum Floor Installations Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Gardom Close Dronfield Woodhouse Dronfield Derbyshire S18 8ZH |
Company Name | Ronak Catering Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 317 Romford Road London E7 9HA |
Company Name | Charles Aston Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address South Point House 321 Chase Road London N14 6JT |
Company Name | Food & Wine Dagenham Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Elthorne Road London NW9 8BJ |
Company Name | Test Cloud Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Hadley Road Barnet Hertfordshire EN5 5QU |
Company Name | GW Productions Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Venture House 4th Floor 27-29 Glasshouse Street London W1B 5DF |
Company Name | Personal Injury Solicitors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | English Speech And Pronunciation Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Fullers Wood Farthing Common Lyminge Folkestone Kent CT18 8DH |
Company Name | Conveyancing Lawyers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manor House 27 Manor Park Crescent Edgware Middlesex HA8 7NH |
Company Name | My-Ey Consulting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Unicorn Capiral Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 August 2009 (same day as company formation) |
Appointment Duration | 1 year (Resigned 10 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78 York Street London W1H 1DP |
Company Name | Eyelift Brow Bar Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Merstowe Close Acocks Green Birmingham B27 6QL |
Company Name | EKAK Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 The Broadway Hampton Court Way Thames Ditton Surrey KT7 0LX |
Company Name | Bioflo Systems Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mansfield Business Centre Ashfield Avenue Mansfield Nottinghamshire NG18 2AE |
Company Name | The Monica Inn Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 373 Somerville Road Small Heath Birmingham B10 9LJ |
Company Name | Bourbon-Hanby Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Horizon H C Services Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Ravensbury Avenue Morden Surrey SM4 6ET |
Company Name | S J D Building Solutions Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Stansted Centre Parsonage Road Takeley Essex CM22 6PU |
Company Name | A M Fruit, Veg & Groceries Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 803 Stratford Road Sparkhill Birmingham West Midlands B11 4DA |
Company Name | Mondomio (Sapori) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Mondomio (Furnishings) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Regents Park Road Finchley Central London N3 3HN |
Company Name | Mara Technologies Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-134 Third Floor Baker Street London W1U 6UE |
Company Name | KHF Associates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor Bank House Cherry Street Birmingham B2 5AL |
Company Name | Griffin Pro Audio Ltd. |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Lodge Court Cobham Court Downside Bridge Road Cobham Surrey KT11 3LN |
Company Name | J & L Joinery Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36-40 Doncaster Road Barnsley South Yorkshire S70 1TL |
Company Name | Traditional Sash Window Refurbishment Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Verulam Advisory First Floor The Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA |
Company Name | SKG Engineering Ltd |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | The Acquisition Agency Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Alexander Street London W2 5NU |
Company Name | Bhopal & Sons Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Priestley House Priestley Gardens Chadwell Heath Romford RM6 4SN |
Company Name | DHR Enterprises Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Kenneth Gardens Stanmore Middlesex HA7 3SA |
Company Name | Easy Hire & Accident Claims Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 92 Windermere Avenue Wembley Middlesex HA9 8RY |
Company Name | Inside Centre Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Seamh Cottage Birchfield Road Nordelph Downham Market Norfolk PE38 0BP |
Company Name | Central London Community Healthcare Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1b Harewood Row London NW1 6SE |
Company Name | Shaune Harrison Fx Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Woodside Business Park, 109/110 Woodside Business Park Birkenhead CH41 1EL Wales |
Company Name | W9 Security Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Alfie's Metering Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | FTC Telecom Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Courtney Construction (UK) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Elm Cottage Heol Y Parc Pentyrch Cardiff CF15 9NB Wales |
Company Name | New Gables Restaurant Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | Bright Songs Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Active Claims Management Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Millennium Business Centre Humber Road Cricklewood London NW2 6DW |
Company Name | Active Ambitions Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Ashgreen Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Station Road Marlow Buckinghamshire SL7 1NS |
Company Name | Intertravel Agency Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Rand Street Bradford West Yorkshire BD7 1RW |
Company Name | Acme Retro Co. Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | ADA Cars Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 349 High Road London N22 8JA |
Company Name | Down Size Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Greek Street Stockport Cheshire SK3 8AX |
Company Name | Miranda Yates Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 48 St. Marys Street Bungay Suffolk NR35 1AX |
Company Name | DAR (Rotherham) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Park Place Leeds LS1 2RU |
Company Name | The Lully Company Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Milk Publicity Ltd 8-14 Vine Hill London EC1R 5DX |
Company Name | Manage My Properties Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB |
Company Name | Thwaites Consulting Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Centaur Court Claydon Buss Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | PGM Electrical Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Appleyard Reversions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Simmons & Pudelek Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 Queen Anne Street London W1G 8HD |
Company Name | Pigman Productions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre, Bunns Lane Mill Hill London NW7 2DQ |
Company Name | KRS Ventures Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 170 Edmund Street Birmingham B3 2HB |
Company Name | Trigalis Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 100, The Studio, St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Anthony Planning Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Beds MK43 8DB |
Company Name | Monochrome Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Potternewton Lane Chapel Allerton Leeds West Yorkshire LS7 3LW |
Company Name | Wofch Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 257b Croydon Road Beckenham Kent BR3 3PS |
Company Name | Stacked Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 High Street North London E6 1HS |
Company Name | Tansen Contracts Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Tale Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | ABC Estates Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Chase Side Enfield Select State EN2 6NF |
Company Name | Ladywood Supermarket Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 204-206 St. Vincent Street West Ladywood Birmingham B16 8RP |
Company Name | Russells Of Edgbaston Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Islington Row Edgbaston Birmingham . B15 1LD |
Company Name | Blue Waves Property Lettings Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 433 Chester Road Old Trafford Manchester M16 9HA |
Company Name | Millstones Cookware Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA |
Company Name | Kinetix Sports & Rehab Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13-15 Sevenways Parade Woodford Avenue Gants Hill Ilford Essex IG2 6JX |
Company Name | The Nook Fish Bar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Expert Medical Services Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Business Centre Edward Street Redditch Worcs B97 6HA |
Company Name | The Soup Dragon (Foods) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Lonsdale Street Newton Heath Manchester M40 2FT |
Company Name | Bob Kan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 September 2009 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 17 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road London N12 8BU |
Company Name | BOBO Kan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Cunav Systems Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Anson Road London NW2 6AD |
Company Name | Sea Change Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99b De Beauvoir Road London N1 4EL |
Company Name | Michael Kewin Truck Sales Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Yard 2 Redfern Street Bootle Liverpool Merseyside L20 8JB |
Company Name | Individual Care Placements Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | Booze Drop Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Palomino Place Ladywood Birmingham B16 9ET |
Company Name | Pinpoint Energy Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Northcote Crescent West Horsley Surrey KT2 6LX |
Company Name | Presto Productions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Stokefelde Basildon Essex SS13 1NH |
Company Name | Lamie Fashions Ltd |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Hendon Lane London N3 1TT |
Company Name | Aquasafe East Anglia Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bramble Cottage Middle Road Denton Harleston Norfolk IP20 0AJ |
Company Name | B.P.Exterior Facades Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Worcester Road Bromsgrove Worcestershire B61 7DN |
Company Name | Rosery Equestrian Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Yedlie Straight Road Bradfield Manningtree Essex CO11 2RA |
Company Name | Waddington Financial Management Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 Galton Road Smethwick West Midlands B67 5JS |
Company Name | Angelica Rose Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Sat Aid Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 117-119 Fenham Hall Drive Newcastle Upon Tyne NE4 9XB |
Company Name | Vereds Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Renters Avenue Hendon London NW4 3RE |
Company Name | Q-Less Solutions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14a Aireville Terrace Burley In Wharfedale Ilkley West Yorkshire LS29 7JY |
Company Name | Claire Building Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Horwood Gardens Cranbourne Basingstoke Hants RG21 3NR |
Company Name | Dreamscape Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Freight Point Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 5a Continental Approach Westwood Industrial Estate Margate Kent CT9 4JG |
Company Name | Garden Task Force Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Sturminster Newton Dorset DT10 2LL |
Company Name | Mayfair Computing Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 04 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Gravel Walk Emberton Olney MK46 5JA |
Company Name | Warlock Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 01 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Walsingham House 1331-1337 High Road Whetstone London N20 9HR |
Company Name | ALES Financial Corporation Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 07020485: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | KPG Transport Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38-42 Newport Street Swindon Wiltshire SN1 3DR |
Company Name | The Bank Barber Shop Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Pie (London) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
Company Name | Elstree Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Swiftlink Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Avondale House 262 Uxbridge Road Hatch End Middlesex HA5 4HS |
Company Name | Benville International Transport Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | Glorious Computers Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 05 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 29 Furlong Road Bolton Upon Dearne Rotherham S63 8JA |
Company Name | United Construction Design And Build Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham Clwyd LL12 8TN Wales |
Company Name | Abster Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Ealing Road Wembley Middlesex HA0 4BA |
Company Name | Right Angle Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Company Name | Mer & Ard Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Becket Road Edmonton London N18 3PN |
Company Name | The League Of Extraordinary Entrepreneurs Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A & A (GB) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 3 76-78 Northumberland Industrial Estate Willoughby Lane Tottenham London N17 0YA |
Company Name | Paperhat Ftp Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 110 Cannon Street London EC4N 6EU |
Company Name | Airey Enterprises Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | CHAN & Kim Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 155 Reepham Road Hellesdon Norwich Norfolk NR6 5PH |
Company Name | Lotti Loves Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Crystal Vision Optical Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Leicester Road Blaby Leicester LE8 4GQ |
Company Name | IQ Meeting Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | Caradon Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ambassador Close Hounslow Middx TW3 3DW |
Company Name | Renewablenergy Services Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Pontefract Road Hoyle Mill Barnsley South Yorkshire S71 1HF |
Company Name | Bonding Store Gallery Ltd |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 55 The Mint Rye East Sussex TN31 7EN |
Company Name | FME Consultants Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Stephenson House 15 Church Walk Peterborough PE1 2TP |
Company Name | West Africa Energy Corporation Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Bruton Street London W1J 6QY |
Company Name | Caradon UK Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ambassador Close Hounslow Middx TW3 3DW |
Company Name | Serkan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 417 Roman Road London E3 5QS |
Company Name | Rattigan Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 89 Chorley Road Swinton Manchester M27 4AA |
Company Name | Sonargow (Stansted) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Castle Walk Lower Street Stansted, Essex CM24 8LY |
Company Name | Ten Lee Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS |
Company Name | Nilsson Consulting Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18-22 Wigmore Street London W1U 2RG |
Company Name | Atherton Developments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Clearview Autos Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Green-Home Concepts Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds West Yorkshire LS12 3HD |
Company Name | Barking Road Garages Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 567-585 Barking Road East Ham London E6 2LW |
Company Name | IQ Meetings Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL |
Company Name | Jarrett Training Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Sunderton Lane Clanfield Waterlooville Hampshire PO8 0NT |
Company Name | Martin Aviation Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Dormers Chequer Lane Redbourn St Albans Herts AL3 7NH |
Company Name | Doner Master Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 95 Winchester Avenue Leicester LE3 1AY |
Company Name | Nica's Cleaning Service Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | HDTV Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 15c Warwick Avenue London W9 2PS |
Company Name | Tottenham Gida Bazaar Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 422 High Road London N17 9JB |
Company Name | Skymede Enterprises (Coventry) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craneshaw House 8 Douglas Road Hounslow Middx TW3 1DA |
Company Name | Church Green Homes Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Granary High Street Turvey Bedfordshire MK43 8DB |
Company Name | I Need Property Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4,A Chester Road Gresford Wrexham Clwyd LL12 8TN Wales |
Company Name | Maglee Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Mountside Stanmore Middlesex HA7 2DT |
Company Name | KROW Applications Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 41 Great Portland Street London W1W 7LA |
Company Name | Howell & Associates (Surrey) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heather Down Road Tavistock PL19 9AG |
Company Name | East London Cars Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Churston Avenue London E13 0RJ |
Company Name | Good Egg Creative Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Lytham Gates And Fabrications Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 348-350 Lytham Road Blackpool Lancashire FY4 1DW |
Company Name | Odin Media Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 44-46 Whitfield Street London W1T 2RJ |
Company Name | Eagle Digital Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Cambridge Training Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road London N12 8BU |
Company Name | MVP Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Ascot Close Elstree Hertfordshire WD6 3JH |
Company Name | HCW (Finchley) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road London N12 8BU |
Company Name | Gale Interiors Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Taleworth Park Ashtead Surrey KT21 2NH |
Company Name | Platinum Plumbers Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Argent Accountants Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 183 Hillgrounds Road Kempston Bedford MK42 8RL |
Company Name | Van Weenen Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 High Street Olney Buckinghamshire MK46 4BE |
Company Name | R W Houth & Sons Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4a Chester Road Gresford Wrexham Clwyd LL12 8TN Wales |
Company Name | Prestige Claims & Hire Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 9 Providence Industrial Estate Providence Street Lye Stourbridge West Midlands DY9 8HQ |
Company Name | M & D Surfacing Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wellsbourne House 1157 Warwick Road Acocks Green Birmingham B27 6RG |
Company Name | Symirna Foods Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6 Angel Road Works, Advent Way London N18 3AH |
Company Name | ENA Environmental Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
Company Name | The Chip Inn (Newport Pagnell) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Danesbrook Close Furzton Milton Keynes Bucks MK4 1FA |
Company Name | Medisurg One Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Calder Avenue Nether Poppleton York YO26 6RG |
Company Name | Hiroko Shipping Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Craneshaw House 8 Douglas Road Hounslow Middx TW3 1DA |
Company Name | Carol Lorenz Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Milled Carbon Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cannon Business Park Gough Road Coseley Dudley WV14 8XR |
Company Name | Cumbria Hydro Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | Cumbria Renewable Energy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Jordan Street Knott Mill Manchester M15 4PY |
Company Name | ORCA Global Trading Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Kidds Club Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Lancaster House Park Lane Stanmore HA7 3HD |
Company Name | Sterling Academy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Space House Space Business Park Abbey Road Park Royal Middlesex NW10 7SU |
Company Name | Vanaca Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 102 Dog Kennel Hill London SE22 8BE |
Company Name | Totteridge Doors Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover Woodside Park London N12 7HD |
Company Name | 360 Degrees Provider Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | Master Travel Passenger Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Stavka Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 Kestrel Close Ewshot Farnham Surrey GU10 5TW |
Company Name | Red Five Creative Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19, Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | Vtunes (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue London N21 3NA |
Company Name | Hydracom Interactive Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | North Star Villas Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Richard Coleman Associates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Philleap Gold Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
Company Name | Grease Junkie Garage Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD |
Company Name | Eagle Continential Foods Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 717-719 Seven Sisters Road London N15 5JT |
Company Name | HCW (Hayes) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Percy Road London N12 8BU |
Company Name | A1 Nutrition Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR |
Company Name | Nucleus Property Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Orkney Close Popley 2 Basingstoke Hampshire RG24 9AR |
Company Name | Suffolk Discount Automotive Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Bus Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | AGHA Interiors Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Anson Road London NW2 6AD |
Company Name | Fresh Loos UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Wheat Close Daventry Northamptonshire NN11 0FX |
Company Name | Coville Miller & Co Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | D J Taylor Construction Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 1, 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | Dee Promotions Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | OPM Claims Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Crescent East Thornton-Cleveleys Lancashire FY5 3LJ |
Company Name | F T Recruitment Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Brookmans Avenue Brookmans Park Hatfield Hertfordshire AL9 7QH |
Company Name | Overture Capital Markets Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Papas Fish & Chips Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59 Nottingham Road Ravenshead Notts NG15 9HG |
Company Name | KEYS Roofing & Scaffolding Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL |
Company Name | Notso Design Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Gawber Street London E2 0JH |
Company Name | Environmental Design Engineers Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greatwood Farm Trow Lane Lyneham Chippenham Wiltshire SN15 4DN |
Company Name | Shenfield Leisure Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61-65 Chapel Street Billericay Essex CM12 9LT |
Company Name | The Signlab London Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 849 High Road Ilford Essex IG3 8TG |
Company Name | ECO Crane Hire Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | ADIE Derrick Promotions Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 King Street Blackpool Lancashire FY1 3EJ |
Company Name | Dark Nite Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8a Kingsway House King Street Bedworth Warwickshire CV12 8HY |
Company Name | Overture Holdings London Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Olympia House Armitage Road London NW11 8RQ |
Company Name | Aryan Projects Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Turnstone Close Cotdn Park Rugby Warwickshire CV23 0WF |
Company Name | Tiberon Consulting Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Brookfield College London Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99-103 St James Annex The Broadway Ealing London W13 9BP |
Company Name | Dreamgold Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Exchange 234 Southchurch Road Southend-On-Sea Essex SS1 2EG |
Company Name | D.P.S. Building Norfolk Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Primrose Cottage Mill Road Shipdham Thetford Norfolk IP25 7LU |
Company Name | Quicksell Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 8 186 Bridport Road London N18 1SJ |
Company Name | Shirley Building Services Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Station Road Penge London SE20 7BJ |
Company Name | Vendorrelate Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Conniemead House 57 The Riding Woodham Woking Surrey GU21 5TD |
Company Name | DINC Caner Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 699 Seven Sisters Road London N15 5LA |
Company Name | Lynx Plumbing & Heating Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Turnberry House 1404-1410 High Road Whetstone London N20 9BH |
Company Name | Quicksearch Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Libertine Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | 4 days, 1 hour (Resigned 26 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | Belvada Cosmetics UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Dream Job Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Eastbourne Road Pevensey Bay Pevensey East Sussex BN24 6ET |
Company Name | Momentum Management Consultants Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Bond Street Wakefield West Yorkshire WF1 2QP |
Company Name | Esteem Midas Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Park Place Leeds LS1 2RU |
Company Name | Whiskey Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE |
Company Name | Feran Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Marluwe Road Doncaster DN3 1AX |
Company Name | Kaldan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 311 West Green Road South Tottenham London N15 3PA |
Company Name | GWQ Consultancy Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Yaltan Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | ACS (Birmingham) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Hayfield Road Birmingham West Midlands B13 9LG |
Company Name | Salem Productions Tv Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Greenland House 1 Greenland Street London NW1 0ND |
Company Name | Mayer Real Estate Management UK Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 37 Broadhurst Gardens London NW6 3QT |
Company Name | Deens Pizza (Banbury) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5c George Street Banbury Oxfordshire OX16 3HB |
Company Name | 1 Bar Metropolis Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 84 Broomfield Road Chelmsford Essex CM1 1SS |
Company Name | E D O Community Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Ralphs Meadow Woodgate Valley Birmingham B32 3RW |
Company Name | A Ashton & Son Plasters Ltd |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 3 years, 8 months (Resigned 11 July 2013) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio N0: 45 2 Old Brompton Road London SW7 3DQ |
Company Name | Wiselink Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Herts EN6 5AS |
Company Name | Wisehill Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 164 Bedford Road Kempston Bedford MK42 8BH |
Company Name | New Startup Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Sydenham Road Sydenham London SE26 5QF |
Company Name | E-Web Consulting Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Heddon Court Cockfosters Road Barnet Hertfordshire EN4 0DE |
Company Name | Trident Business Media Ltd |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Bridge Street Walton-On-Thames Surrey KT12 1AE |
Company Name | Stumped Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 04 December 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19a Bexhill Road St. Leonards-On-Sea TN38 0AH |
Company Name | West Ventures Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 25 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Reach Perfection Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 October 2009 (same day as company formation) |
Appointment Duration | 6 days (Resigned 03 November 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Company Name | Bluebridge Homes Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Church Street Bishop'S Stortford Hertfordshire CM23 2LY |
Company Name | Sunlineturkey Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106/108 Burnt Oak Broadway Broadway Edgware Middlesex HA8 0BE |
Company Name | Exp10 Promotions Online Plc |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Illiquid Assets Exchange Plc |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | K1 (London) Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 June 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 June 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Hampton Middlesex TW12 1NS |
Company Name | JK Investment Corporation Ltd |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 August 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 August 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Dalys Electic Vehicles Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 October 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Company Name | Pre Initial Public Offerings Exchange Plc |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2010 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2010) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Iqmoney Plc |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | London Ipo Exchange Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Water X Change Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | London Equity Exchange Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | London Angel Bourse Plc |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Melly Raya Limited |
---|---|
Company Status | Dissolved 2023 |
Company Ownership | 100% |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 5 months (Resigned 13 February 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW Registered Company Address Canalot Studios, Unit 133 222 Kensal Road London W10 5BN |
Company Name | Close Estates Ltd |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 September 2011 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 03 January 2012) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood WD6 3EW Registered Company Address 17 Abbotsbury Road Morden Surrey SM4 5LJ |
Company Name | Rutland Consultancy Professionals Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
Company Name | P T Accountancy Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address 24 Barclay Court Hale Lane Edgware Middlesex HA8 8PJ |
Company Name | Myhealth Consultancy Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nichoals Close Elstree Herts WD6 3EW Registered Company Address 16-18 West Street Rochford Essex SS4 1AJ |
Company Name | Hazelhurst Property Management Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Freemans Solar House 282 Chase Road London N14 6NZ |
Company Name | Flannelly Construction Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2011 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2011) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Cosearch Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 April 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Flying Dutchman Hospitality Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Delbene Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 High Street Clapham London SW4 7TS |
Company Name | Daltay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 186 Cowley Road Oxford OX4 1UE |
Company Name | Winning Attributes Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Las Partnership The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | City Carpentry Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 58 High Road Bushey Heath Herts WD23 1SF |
Company Name | God Daughter Publishing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Dalkor Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Bridge Street Denbigh Clwyd LL16 3TF Wales |
Company Name | Deletan Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Italian Tavola Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Andrew D. Kelly Consulting Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | 4 months (Resigned 14 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Foxfield House Hebron Morpeth Northumberland NE61 3LA |
Company Name | Seasonal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | 3 months (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Sudbury Court Road Harrow Middlesex HA1 3SD |
Company Name | Short Term Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | 6 months (Resigned 11 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 50 Ascot Gardens Southall Middlesex UB1 2RZ |
Company Name | Overture Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Serious About Football Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Serious About Boxing Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | A And J Property Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB |
Company Name | Reallite Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Ayuok Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN |
Company Name | Rhondak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Clapham High Street London SW4 7TS |
Company Name | CARU Containers Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Brilliant Tunes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 61 Judd Street London WC1H 9QT |
Company Name | Premium Events Furniture Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hale House Unit 5, 296a Green Lanes Palmers Green London N13 5TP |
Company Name | Timespan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Broad Street Blaenavon Pontypool NP4 9ND Wales |
Company Name | Moreside Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 6 days (Resigned 01 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Extravagant Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Graceful Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 November 2015 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 11 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow Middlesex HA1 1BE |
Company Name | G1 Cars.com Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 November 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 November 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | BGBF Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Hesley Wood Cottage Hesley Lane Thorpe Hesley Rotherham South Yorkshire S67 2SD |
Company Name | KYRA Valentina Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W Midlands B73 5HU |
Company Name | Manor Road Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Travel Agency London Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS |
Company Name | The Coffee Table Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kennedy Close London Colney St Albans Herts AL2 1GR |
Company Name | Pro International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 21 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor 10 College Road Harrow Middlesex HA1 1BE |
Company Name | Uniglobal Group Legal Services Ltd. |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 24 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bridge Farm Gatherley Road Brompton On Swale Richmond DL10 7HX |
Company Name | Setline Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 04 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 St. Johns Way Corringham Stanford Le Hope SS17 7NA |
Company Name | Mypay Mobi Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Box Clever Kitchens & Bedrooms Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Libertas 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL |
Company Name | PSP Vision Homes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | DRMA Accountancy Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Oast Cottage Vann Lake Road Ockley Dorking RH5 5JB |
Company Name | Klaatu Barada Nikto Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 104 Southover London N12 7HD |
Company Name | Metropolitan And Regional Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | C R Electrical Blackpool Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 150 Preston Old Road Blackpool Lancashire FY3 9QP |
Company Name | Barker Johnson Homes Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House, Links Point Amy Johnson Way Blackpool Lancs FY4 2FF |
Company Name | Oceanside Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Comcraft Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 16 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 54 Weald Lane Harrow Middlesex HA3 5EX |
Company Name | Lucky Estates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House, 282 Chase Road London N14 6NZ |
Company Name | Whiskey Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 10 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 330 Bridgwater Drive Westcliff-On-Sea Essex SS0 0EZ |
Company Name | Sb Hvac Installations Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point, Amy Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Elmara Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 214 Lower Addiscombe Road Croydon CR0 7AB |
Company Name | Pinara Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Bounds Green Road London N11 2EU |
Company Name | Deryana Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Church Hill Road East Barnet EN4 8SY |
Company Name | Neubar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands. B73 5HU |
Company Name | Magic Blood Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Unusual Trading Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Company Name | Canadian Visa Experts Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | 2Peas Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Cotton Court Business Centre Church Street Preston PR1 3BY |
Company Name | Vabel Construction 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Mountcliff House 154 Brent Street London NW4 2DR |
Company Name | Skootz Europe Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 January 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 January 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Camrose Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 09 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point, 1412 High Road London N20 9BH |
Company Name | Hardgate Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Streatham Hill London SW2 4RD |
Company Name | Discount Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 18 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31-33 High Street London SE20 7HJ |
Company Name | High Alpha Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 month (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point, 1412 High Road London N20 9BH |
Company Name | Goldage Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | 1 week (Resigned 08 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 8-10 Ratcliffe Cross Street London E1 0HS |
Company Name | All Secure Scaffolding Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | H J Music Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Forbesclaymore Developments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 1 5b High Street Weybridge KT13 8AX |
Company Name | Positive Youth Direction Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Toldan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 Fore Street Exeter EX4 3HY |
Company Name | Tezin Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 118 Upper Clapton Road London E5 9JY |
Company Name | Tameray Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 2 Marlowe Road Doncaster DN3 1AX |
Company Name | th Image Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Fix & Drive Perivale Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 15 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ |
Company Name | Crownline Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Grandslam Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 Hillside Road London N15 6NB |
Company Name | Ecoline Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Old Street London EC1V 9AE |
Company Name | J.K.Windows Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Yourbodyscan.co.uk Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13a Tiger Court Kings Business Park Liverpool L34 1PJ |
Company Name | JAT 4 Cars Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 South Park Drive Ilford Essex IG3 9AQ |
Company Name | Talbar Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 South Street Romford Essex RM1 1TE |
Company Name | Yelkay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Chase Side Enfield EN2 0PN |
Company Name | YF Image Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Yoltan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 343 Upper Street Islington London N1 0PD |
Company Name | Daldan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Mount Street International Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 10-12 Bourlet Close London W1W 7BR |
Company Name | ULMO Accessible Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 February 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 February 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | London Properties Development Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2, Richmond Road Isleworth Middlesex TW7 7BL |
Company Name | Central Africa Airlines Holdings Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sheffield Estates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 233 Edmund Road Sheffield S2 4EL |
Company Name | Trestle Oxford Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Halis Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 High Street Gillingham ME7 1AJ |
Company Name | Melvan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 177 Ash Road Aldershot GU12 4DB |
Company Name | George & Michelle Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 87 Town Street Armley Leeds LS12 3HD |
Company Name | Redrush Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 03 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Red Lion Court Alexandra Road Hounslow Middx TW3 1JS |
Company Name | Freescape Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 10 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, 1 College Road Harrow Middlesex HA1 1BE |
Company Name | Shire Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 10 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ormonde House, 2 High Street Epsom Surrey KT19 8AD |
Company Name | Goldbeck Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 242 Cowley Road Oxford OX4 1UH |
Company Name | Winburn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor 24 High Street Maynards Whittlesford CB22 4LT |
Company Name | Mattalex Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 21 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point 1412 High Road London N20 9BH |
Company Name | St Music Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | The Lighthouse Partnership Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Reshape Beauty Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Saxon House 27 Duke Street Chelmsford CM1 1HT |
Company Name | The Lighthouse Partnersip Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 March 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 03 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Ratcliffe Fashions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Ripple Road Barking IG11 0TW |
Company Name | Powerhouse Nutrition (North East) Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 March 2016 (same day as company formation) |
Appointment Duration | 4 years, 6 months (Resigned 05 October 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 66 Wellands Lane Sunderland SR6 7BJ |
Company Name | SRM Scaffolding Safety Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 74 Beauly Way Romford Essex RM1 4XH |
Company Name | Capricorn Fashions Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1c Fred Perry House 186 Bridport Road Edmonton London N18 1SJ |
Company Name | Highcourt Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 12 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Bloomsbury Way London WC1A 2JE |
Company Name | Hightop Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Herbert Road Woolwich London SE18 3TB |
Company Name | Streetline Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 04 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Goldhawk Road London W12 8DH |
Company Name | Bellside Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2016 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 12 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | JJC Group Ltd |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13 Britannic House Sterling Way Borehamwood Herts WD6 2BT |
Company Name | Plane Detail Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 65 Devonshire Road Palmers Green London N13 4QU |
Company Name | Lc Discount Furniture Watford Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 126-128 St. Albans Road Watford WD24 4AE |
Company Name | Cedarlane Developments Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Superb Trade Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25 Leith Mansions Grantully Road London W9 1LQ |
Company Name | Green Sky Cleaning (West) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 13 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Bowman House Whitehill Industrial Estate, Whitehill Lane Royal Wootton Bassett Swindon SN4 7DB |
Company Name | Highford Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Investbond Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 6 months (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Farline Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 18 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | Luke Wilson Electrical Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Sundal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Naray Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Jardal Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Yatay Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Rayne Road Braintree Essex C77 2QA |
Company Name | Alpha Group (Developments) Ltd. |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Las Partnership, The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP |
Company Name | Cassidy Electrical Contractors Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81a Town Street Armley Leeds West Yorkshire LS12 3HD |
Company Name | JAN Smith Consultancy Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Oakhill Road Sheffield S7 1SH |
Company Name | Seagulls Ocean Boat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Parlour 72 Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT |
Company Name | M.D. Recycling Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 30 Rushfield Potters Bar Hertfordshire EN6 3HJ |
Company Name | JILL Atkins Consulting Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF |
Company Name | DPK Electrical Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | Tending Estates Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley N2 8EY |
Company Name | HMA Devonshire Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 28 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Devonshire Avenue Thornton-Cleveleys FY5 4AS |
Company Name | Blockedbuster Drain Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Station Court Station Approach Wickford Essex SS11 7AT |
Company Name | Al Mason Care Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 April 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 April 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Farringdon Land Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Lutterworth Development Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Mousery Beeches Road Battlesbridge Essex SS11 8TJ |
Company Name | Fashion Bird Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 1 75 Queens Road Watford WD17 2QN |
Company Name | Brenda's Boutique Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | J M Clothing Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | Black Tape Records Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Drivepass Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Scotts Road Bromley BR1 3QD |
Company Name | Abbeyvale Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 May 2016 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 08 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH |
Company Name | Curry Leaf Hove Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 96 Portland Road Hove East Sussex BN3 5DN |
Company Name | Boaty McBoatface Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Station Road Penge London SE20 7BJ |
Company Name | Hard Copy Records Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 31 Kentish Town Road Camden Town London NW1 8NL |
Company Name | Online Sports Solutions Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | 1 day (Resigned 24 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suites 17-18, Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Nannies Korner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 68 York Road Erdington Birmingham B23 6TG |
Company Name | J. Gardiner (Joinery & Maintenance) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Lallyco Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | Rockindale Productions And Management Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD |
Company Name | Groveline Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Pyrenees Infrastructure 1 Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 26 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Cms Cameron McKenna Nabarro Olswang Llp Cannon Place Cannon Street London EC4N 6AF |
Company Name | INFM Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 125 London Wall London EC2Y 5AL |
Company Name | Highriver Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 17 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 35 Brampton Grove London NW4 4AE |
Company Name | Premium Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 16 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address First Floor, 10 College Road Harrow Middlesex HA1 1BE |
Company Name | H Ali (London) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 401 Kilburn High Road London NW6 7QE |
Company Name | A B Alliance Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Lazana Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 The Sainsbury Centre Guildford Street Chertsey Surrey KT16 9AG |
Company Name | Yalpak Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Staplehurst Pizza Station Road Staplehurst Tonbridge TN12 0QS |
Company Name | Durdan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 High Street Barmouth LL42 1DL Wales |
Company Name | Grace Sinclair Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Thorne Lancaster Parker 4th Floor, Venture House 27-29 Glasshouse Street London W1B 5DF |
Company Name | Sazdan Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78-80 Kingston Road Portsmouth PO2 7PA |
Company Name | Ultra Sports Clinic Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 Gresham Street London EC2V 7BG |
Company Name | Sumer PR (UK) Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Amy Johnson Way Blackpool Cheshire. FY4 2FF |
Company Name | Yenah Scouting Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | JDC Marketing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF |
Company Name | KIDS Will Be Kids Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road East Finchley London N2 8EY |
Company Name | L G Power Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blackstock Mews Islington London N4 2BT |
Company Name | Elegant Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House, 282 Chase Road London N14 6NZ |
Company Name | Clarencebradley.com Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Central House 124 High Street Hampton Hill Middlesex TW12 1NS |
Company Name | Highstakes Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 03 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 16 Tyndall Road London E10 6QH |
Company Name | Pineview Holdings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 14 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 137 Wargrave Avenue London N15 6TX |
Company Name | Goldex Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 12 July 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House, 282 Chase Road London N14 6NZ |
Company Name | Ml Advisors London Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Overact Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 28 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Market Place Askern Doncaster South Yorkshire DN6 0HY |
Company Name | Realside Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 08 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Kirkgate Street Wisbech Cambridgeshire PE13 3QR |
Company Name | Dandy Properties 44 Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 09 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 31 Fairholt Road London N16 5EW |
Company Name | Hyclass Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 August 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 August 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Wokingham Road Reading Kent RG6 1LH |
Company Name | Summervalley Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2016 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 09 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 118 Raleigh Drive Whetstone London N20 0XA |
Company Name | AJR Management Consultancy Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 September 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 September 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancs FY4 2FF |
Company Name | F Cygal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House, Links Point Amy Johnson Way Blackpool FY4 2FF |
Company Name | Outstanding Services Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 20 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Active Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | 2 days (Resigned 12 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Lomas-Walker Consulting Ltd |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Manchester House High Street Stalbridge Dorset DT10 2LL |
Company Name | Saltur Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 491a London Road Isleworth TW7 4DA |
Company Name | Salken Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | GGH Executive Chauffeuring Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 165 Nunhead Grove London SE15 3LS |
Company Name | DANN Associates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Noverton Avenue Prestbury Cheltenham GL52 5DB Wales |
Company Name | Ripple Homes Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 October 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 October 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address York House Western Road Romford RM1 3LP |
Company Name | Pro Pathway Soccer Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Ericoz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Good Egg Tv Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 30 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | APSJ Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42a Station Road Upminster Essex RM14 2TR |
Company Name | Freeforce Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 15 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Silverarch Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 14 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow HA1 1BE |
Company Name | Crownwell Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 5 days (Resigned 09 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG |
Company Name | Hi-Grade Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 09 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 Salisbury Road Saltley Birmingham B8 1ST |
Company Name | J P Scouting Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Moonlite Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Bockhanger Court Kennington Ashford Kent TN24 9JJ |
Company Name | Dreamscale Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 5 months, 4 weeks (Resigned 15 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, 10 College Road Harrow HA1 1BE |
Company Name | Highburn Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 554 London Road Isleworth TW7 4EP |
Company Name | Courtwell Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Highthorne Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 24 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brook Point, 1412 High Road London N20 9BH |
Company Name | Eurosave Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 November 2016 (same day as company formation) |
Appointment Duration | 1 year (Resigned 20 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House Finchley Road London NW11 0PU |
Company Name | House Of Sul Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 4, Haslemere Business Centre Lincoln Way Enfield Middlesex En1 1dx. |
Company Name | Black Sun Label Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-11 Tavistock Square London WC1H 9BQ |
Company Name | Mintgreen Properties (2) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Stree London W1T 4QG |
Company Name | 21 High Street Harpenden Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Hill Street St Albans Herts AL3 4QT |
Company Name | Hillson Graphics Printing Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Robson Scott Associates 49 Duke Street Darlington Durham DL3 7SD |
Company Name | Timeless Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn PE30 2EU |
Company Name | Lower Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 27 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 High Street Chesham HP5 1BG |
Company Name | Portrock Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 24 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn PE30 2EU |
Company Name | Unike Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 16 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | World Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 3 months (Resigned 08 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 47 Manor Road Farnborough Hants GU14 7HJ |
Company Name | Silverside Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 19 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 33 Brunswick Road Buckley CH7 2ED Wales |
Company Name | Everyway Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Goddess Rose Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105 Seven Sisters Road London N7 7QR |
Company Name | SULO Developments Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 St. Joan'S Road Edmonton London N9 9PX |
Company Name | Invention London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 110 Briscoe Road Rainham RM13 9QG |
Company Name | JCD Scaffolding North West Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Solday Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Clapham High Street London SW4 7TS |
Company Name | Gulden Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Clapham High Street London SW4 7TS |
Company Name | KIGL Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | English Rose Estates (489 Finchley Road) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Dudley Tiling Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 January 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Building 5bthe Mousery Beeches Road Battlesbridge Essex SS11 8TJ |
Company Name | Goldenline Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 6 days (Resigned 07 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64-65 Preston Street Faversham Kent ME13 8PG |
Company Name | Eastend Trading Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 February 2017 (same day as company formation) |
Appointment Duration | 6 months, 2 weeks (Resigned 21 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Havenpark Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 10 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 30 City Road London EC1Y 2AB |
Company Name | Hollywood Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 month (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House, 1075 Finchley Road London NW11 0PU |
Company Name | Gracelink Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 February 2017 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 13 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Bridge End Cottages Thropton Morpeth Northumberland NE65 7NB |
Company Name | Pick Pack Fulfil Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield S18 2XL |
Company Name | P Dicks Health And Safety Scaffolding Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF |
Company Name | Silverback Construction (NW) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF |
Company Name | Kartop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Bounds Green Road London N11 2EU |
Company Name | Elsane Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 166 Evelyn Street London SE8 5DB |
Company Name | Kaytop Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Streatham Hill London SW2 4RD |
Company Name | Sparklink Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 21 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Plain Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 19 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7b MacDonald Road London E7 0HE |
Company Name | BMV Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 February 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Solkana Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 110 Brockley Rise London SE23 1NH |
Company Name | Armanda Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 78-80 Kingston Road Portsmouth PO2 7PA |
Company Name | Dolutay Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Echo Square Gravesend DA12 1NP |
Company Name | Daldanay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Cowley Road Oxford OX4 1HP |
Company Name | Forge Music Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Hampstead Lane Highgate London N6 4LA |
Company Name | Dreamstate Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 09 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove East Sussex BN3 2WB |
Company Name | Truegold International Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 07 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL |
Company Name | Highsite Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Fashion Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 49 Effra Road London SW2 1BZ |
Company Name | J.A. Publishing Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Yalpas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 46 High Street Cheshunt Waltham Cross EN8 0AQ |
Company Name | Selkur Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 St. Johns Street Colchester CO2 7AD |
Company Name | VELI Management Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 241a Mutton Lane Potters Bar Hertfordshire EN6 2AT |
Company Name | Felkar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Eltane Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Chase Side Enfield EN2 0PN |
Company Name | Aktola Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 March 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 March 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 South Street Romford RM1 1TE |
Company Name | FIBS London Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 24 Norman Avenue South Croydon CR2 0QE |
Company Name | Betul Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Rostal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144 London Road Isleworth TW7 5BG |
Company Name | Seltay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 26 Bridge Street Denbigh LL16 3TF Wales |
Company Name | Three Point 17 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 13a Castle Street Shrewsbury SY1 2BB Wales |
Company Name | Ps Confer Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Streamline Estates Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 May 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 May 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Athene House, Suite Q 86 The Broadway London NW7 3TD |
Company Name | Lancaster And Onslow Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 09 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Greenstar Properties Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 12 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 30 City Road London EC1Y 2AB |
Company Name | Streetline Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 12 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 30 City Road London EC1Y 2AB |
Company Name | Dreamark Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 May 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 26 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 59-60 The Market Square London N9 0TZ |
Company Name | Mustardmedia (London) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF |
Company Name | Daldan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Hatherley Road Sidcup DA14 4DT |
Company Name | Taskut Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 The Sainsbury Centre Guildford Street Chertsey KT16 9AG |
Company Name | Falber Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Staplehurst Pizza Station Road Staplehurst Tonbridge TN12 0QJ |
Company Name | Selkar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Calenick Street Truro TR1 2SF |
Company Name | Rushingdon Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road Southgate London N14 6NZ |
Company Name | Bijou Estates Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 June 2017 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 10 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Poplara Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Inkerman Road London NW5 3BT |
Company Name | Sondal Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 82 High Street North Dunstable LU6 1LH |
Company Name | English Rose Properties Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 June 2017 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 203 Askern Road Bentley Doncaster DN5 0JR |
Company Name | Varanka Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 177 Ash Road Aldershot GU12 4DB |
Company Name | Kalbar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 99 Coniston Road Bromley BR1 4JA |
Company Name | Tolkar Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 242 Cowley Road Oxford OX4 1UH |
Company Name | Jp Star Elite Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 Collingwood Avenue Surbiton Surrey KT5 9PU |
Company Name | White Shadow (No.2) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | KORU Tiling Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House, Links Point Amy Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Abbeyvale Properties Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 20 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Greatline Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 80 Battersea Rise Battersea London SW11 1EH |
Company Name | Realpride Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 July 2017 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 01 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 65 Market Hall Wood Green Shopping City, High Road London N22 6YE |
Company Name | Palmer Apartments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Derbyshire S18 2XL |
Company Name | Blake Henderson Holdings Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 July 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Tower Court Irchester Road Wollaston Northamptonshire NN29 7PJ |
Company Name | SMG Productions Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
Company Name | Folkar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Broad Street Blaenavon Pontypool Gwent NP4 9ND Wales |
Company Name | Iltan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 12a Sir Thomas Longley Road Medway City Estate Rochester ME2 4BQ |
Company Name | Dunar Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Station Road Kirton Boston PE20 1EE |
Company Name | Keral Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 High Street Llangefni Gwynedd LL77 7NA Wales |
Company Name | Bra-World Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 August 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 August 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Guild Property Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 August 2017 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 02 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 30 City Road London EC1Y 2AB |
Company Name | ABR Property Developments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF |
Company Name | Jack Jones Sports Coaching & Education Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Bridge House Mill Lane Dronfield Sheffield S18 2XL |
Company Name | MATA Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Bush Hill Parade Village Road Enfield EN1 2HB |
Company Name | Freebird Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 September 2017 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Discounts Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF |
Company Name | Family Leisure (West Ealing) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, Seneca House Links Point, Amy Johnson Way Blackpool FY4 2FF |
Company Name | Michael Mazur Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 23 Pippin Lane Little Billing Northampton NN3 9TQ |
Company Name | Dolutan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Rayne Road Braintree Essex CM7 2QA |
Company Name | Daltay Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 4 Oakfield Road Ilford IG1 1EF |
Company Name | Nursal Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 285 Forest Road Walthamstow London E17 6HD |
Company Name | Yardane Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Ordnance Street Chatham Kent ME4 6SL |
Company Name | Seratan Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 343 Upper Street Islington London N1 0PD |
Company Name | Kaldur Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 High Street Gillingham ME7 1AJ |
Company Name | Invention (City) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 110 Briscoe Road Rainham RM13 9QG |
Company Name | Belde Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Wokingham Road Reading Berkshire RG6 1LH |
Company Name | Altiner Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Nevin Drive London E4 7LL |
Company Name | Tatsan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 The Parade Colchester Road Romford Essex RM3 0AQ |
Company Name | Bargain Beers Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 October 2017 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 14 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 204 Muirhead Avenue, Liverpool Muirhead Avenue Liverpool L13 0BA |
Company Name | The Orange Crown Pub Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 19 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Haconby Lane Morton Bourne Lincolnshire PE10 0NP |
Company Name | Sunshine Estates Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 20 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor, 30 City Road London EC1Y 2AB |
Company Name | Sweepstake Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 3 months, 3 weeks (Resigned 25 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 15 & 16, 7 Wenlock Road London N1 7SL |
Company Name | Iconic Ventures Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 11 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Dreamscale Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 October 2017 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10998983: Companies House Default Address Cardiff CF14 8LH Wales |
Company Name | MKJS Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Belle Cleaning Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 October 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 120 Murchison Road Leyton London E10 6LX |
Company Name | Belle Cleaining Services Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 October 2017 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 02 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Aylmer Road London N2 0BX |
Company Name | Michael Kelion Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Time On The Green Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree WD6 3EW Registered Company Address 11 Stratford Road Shirley Solihull West Midlands B90 3LU |
Company Name | Sangur Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Bridge Street Llangefni LL77 7PN Wales |
Company Name | Elmane Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1-3 Edgwarebury Lane Edgware HA8 8LH |
Company Name | Beskid Trading Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 612 River Crescent Waterside Way Nottingham NG2 4RH |
Company Name | Excor Williams Ltd |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield West Midlands B73 5HU |
Company Name | Industry House Developments Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Drayton Court Drayton Road Solihull West Midlands B90 4NG |
Company Name | Kalyon Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 118 Upper Clapton Road Clapton London E5 9JY |
Company Name | Rockfort Properties Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor, 10 College Road Harrow HA1 1BE |
Company Name | Portana Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 554 London Road Isleworth TW7 4EP |
Company Name | Aktene Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 311 West Green Road Tottenham London N15 3PA |
Company Name | Delbara Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 November 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 November 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 22 High Street Hornsey London N8 7PB |
Company Name | Yarkal Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 45 High Street Dover CT16 1EB |
Company Name | Yantas Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Burnt Oak Broadway Edgware Greater London HA8 5EJ |
Company Name | Dadane Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 293 Caledonian Road London N1 1EG |
Company Name | Arbark Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 491a London Road Isleworth TW7 4DA |
Company Name | Startline Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 09 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wellby Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2017 (same day as company formation) |
Appointment Duration | 2 months (Resigned 15 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House, 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Malin Industrial Concrete Floors (Scotland) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Rosyth Business Centre 16 Cromarty Campus Rosyth Europarc KY11 2WX Scotland |
Company Name | Tab Sport Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 December 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | N.O.E Image Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Litwe & Co Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Normal Service Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 19 Victoria Terrace Hove BN3 2WB |
Company Name | Wellwon Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 3 days (Resigned 05 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 112 Whitley Road Whitley Bay NE26 2NE |
Company Name | Goodnews Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 January 2018 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 02 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address New Burlington House 1075 Finchley Road London NW11 0PU |
Company Name | Wool Hand Car Wash Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 573 Chester Road Sutton Coldfield W. Midlands B73 5HU |
Company Name | Eastfork Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Company Name | Hillvalley Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 31 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House, 282 Chase Road London N14 6NZ |
Company Name | Deltastream Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 5 days (Resigned 27 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Supermark Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 January 2018 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 02 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 The Parade Colchester Road Romford Essex RM3 0AQ |
Company Name | Wetherby 2018 Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 January 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 January 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Novare Cheshire Holdings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 Fir Tree Avenue Knutsford WA16 8NF |
Company Name | J R (Dover) Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 12 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Stag Solutions Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Medican Pharma Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 February 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Precious Group Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 4 months (Resigned 04 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Willowcrown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 February 2018 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 26 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Skylark House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Company Name | Globalsource International Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1h Cambridge Studio Walcot Road Enfield EN3 7NF |
Company Name | Reyten Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Echo Square Gravesend DA12 1NP |
Company Name | Mersan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 42 Bounds Green Road New Southgate London N11 2EU |
Company Name | Yaztan Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Cowley Road Oxford OX4 1HP |
Company Name | Novare Cheshire Lettings Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brickbank Farm Booth Bed Lane Goostrey Crewe Cheshire CW4 8NB |
Company Name | Novare Cheshire Arenas Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 19 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Brickbank Farm Booth Bed Lane Goostrey Crewe CW4 8NB |
Company Name | Aditus Digital Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ |
Company Name | Boltana Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 329 Greenford Road Greenford Middlesex UB6 8RE |
Company Name | Galbent Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 62 Streatham Hill London SW2 4RD |
Company Name | Elkant Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 105 Great Suffolk Street London SE1 1PQ |
Company Name | Exact Management Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 38 Larchwood Gardens Gateshead NE11 0DT |
Company Name | Northwestern Europe Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St. Nicholas Close Elstree Herts WD6 3EW |
Company Name | Ready Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 16 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 36 High Street Hornsey London N8 7NX |
Company Name | Brandnew Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 09 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | PHIN Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 March 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 28 March 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | H.A.C. Direct Ltd |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2018 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 01 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Killbeatz Productions Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 40 Lockhart Road Watford WD17 4AX |
Company Name | SRI Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 106 Carter Lane Mansfield Nottinghamshire NG18 3DH |
Company Name | Yalpan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 London Road Bromley Kent BR1 3QR |
Company Name | Yozat Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 Naseby Road Ilford Essex IG5 0NW |
Company Name | Suntopa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 25 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 King Edward Street Shirebrook Mansfield Nottinghamshire NG20 8AU |
Company Name | Likeminded Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suites 17 + 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB |
Company Name | Openday Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Station Road Station Road Staplehurst Tonbridge TN12 0QJ |
Company Name | Newplace Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 11 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 138 South Street Romford Essex RM1 1TE |
Company Name | East Homes Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 April 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 1c 186 Bridport Road London N18 1SJ |
Company Name | South Homes Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2018 (same day as company formation) |
Appointment Duration | 2 years (Resigned 01 May 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 34 Aylmer Road London N2 0BX |
Company Name | The Puppy Showers Company Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 25-33 Central House High Street Ongar Essex CM5 9AA |
Company Name | Primrose Residencies Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 17 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor Parkgates Bury New Road Prestwich M25 0TL |
Company Name | Mi Receipt Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort King'S Lynn Norfolk PE30 2EU |
Company Name | Eltoncross Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 26 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Fastsave Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 17 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 73 Owston Road Carcroft Doncaster DN6 8DA |
Company Name | Golden Investments Group Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 29 June 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 272 Kilburn High Road London NW6 2BY |
Company Name | As 15 Image Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 08 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Devlopline Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 07 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 57 Hawkwood Road Sible Hedingham Halstead Essex CO9 3JZ |
Company Name | Euroclassic Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 May 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Euroside Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 May 2018 (same day as company formation) |
Appointment Duration | 2 years, 2 months (Resigned 06 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 56 56 Blacklands Drive Hayes UB4 8EX |
Company Name | Creekside Moorings Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Pj Alexander Estates Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | EFFE 1 Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 08 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Groundbreaking Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House Tavistock Square London WC1H 9BQ |
Company Name | Standup Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 24 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Maintained Properties Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 15 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Ground Floor 30 City Road London EC1Y 2AB |
Company Name | Estate Aid Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2018 (same day as company formation) |
Appointment Duration | 9 months, 2 weeks (Resigned 20 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Congress House C/O Atkins & Partners, 4th Floor Suite 2 B Congress House, Lyon Road Harrow Middlesex HA1 2EN |
Company Name | E.M.Y Partners Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Dalban Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Bridge Street Llangefni Gwynedd LL77 7PN Wales |
Company Name | Baysan Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 August 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 October 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DX |
Company Name | Workpad Bespoke Services Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Obiret Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 13 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Altepe Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1-3 Edgwarebury Lane Edgware HA8 8LH |
Company Name | Nardan Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Wokingham Road Reading RG6 1LH |
Company Name | Yazant Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 18 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 43 High Street Dover Kent CT16 1EB |
Company Name | E Car Europe (Holdings) Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 September 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 September 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Sankaya Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 32 High Street Llangefni Gwynedd LL77 7NA Wales |
Company Name | Maruti Parcel Services Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 06 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 12 Viva Village 192 Ealing Road Wembley Middlesex HA0 4QD |
Company Name | Goldaccess Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow HA1 1BE |
Company Name | Falconair Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 4 days (Resigned 15 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 293 Caledonian Road Islington London N1 1EG |
Company Name | Goldenacre Properties Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow HA1 1BE |
Company Name | Eagle Eye Group Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 27 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Crown House North Circular Road London NW10 7PN |
Company Name | Lighthorne Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 October 2018 (same day as company formation) |
Appointment Duration | 1 day (Resigned 12 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Kings Avenue Winchmore Hill London N21 3NA |
Company Name | JL Image Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Woodridge Property Investments Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Walsingham Park Chislehurst BR7 5QL |
Company Name | Car Wise (London) Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Unit 6, Bassett Business Units Hurricane Way North Weald Epping CM16 6AA |
Company Name | ZHM Promotional Services Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Break Water Marina Engineers Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 October 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 October 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address The Studio St Nicholas Close Elstree Herts WD6 3EW |
Company Name | Accessnow Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2018 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 28 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Earlswood Street London SE10 9ET |
Company Name | Exciting Ventures Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2018 (same day as company formation) |
Appointment Duration | 7 months, 1 week (Resigned 13 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Underlink Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 November 2018 (same day as company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 25 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lpc House Trinity Road Folkestone Kent CT20 2RJ |
Company Name | Martig Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 07 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Your Mood Matters Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Tour Mood Matters Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 12 months (Resigned 11 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6 Terriers Lane Hayling Island PO11 0FF |
Company Name | Goldencorp Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 07 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kemp House 158 City Road London EC1V 2NX |
Company Name | Euroselllimited Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 November 2018 (same day as company formation) |
Appointment Duration | 1 year, 1 month (Resigned 01 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Athene House, Suite Q 86 The Broadway London NW7 3TD |
Company Name | Foyan Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 168 High Street Gillingham Kent ME7 1AJ |
Company Name | Torbak Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 144 London Road Isleworth TW7 5BG |
Company Name | Albaka Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 November 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 23 November 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 147 Chase Side Enfield EN2 0PN |
Company Name | Akkay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1 Bockhanger Court Kennington Ashford TN24 9JJ |
Company Name | Tanba Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Seratan Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Calenick Street Truro TR1 2SF |
Company Name | Tamba Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Cosa Nostra Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2018 (same day as company formation) |
Appointment Duration | 1 year, 11 months (Resigned 11 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 81 Golding Thoroughfare Springfield Chelmsford Essex CM2 6UF |
Company Name | Beman Developments Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House St. Anns Fort, King'S King'S Lynn Norfolk PE30 2EU |
Company Name | Vasil Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 10 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 10 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51a Bury Road Stowmarket Suffolk |
Company Name | Stillifestyle Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 December 2018 (same day as company formation) |
Appointment Duration | 12 months (Resigned 12 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 8 Blandfield Road London SW12 8BG |
Company Name | Cocoyard Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 December 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 14 December 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Little Copdock House Old London Road Copdock Ipswich IP8 3JW |
Company Name | ENT At 150 Holdings Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Langley House Park Road London N2 8EY |
Company Name | Loge Agency Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Altopa Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Solkay Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 64-65 Market Hall Wood Green Shopping Centre London N22 6YE |
Company Name | Iztane Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 January 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 21 January 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 291 Green Lanes Enfield N13 4XS |
Company Name | Paid Digital Images For Public And Private Sector Ltd |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 January 2019 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 11 September 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 9 Verdun Avenue Hebburn NE31 1QQ |
Company Name | Assisting Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 10 College Road Harrow HA1 1BE |
Company Name | Traded Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 51 St. Johns Way Corringham Stanford-Le-Hope SS17 7NA |
Company Name | Starting Over Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (same day as company formation) |
Appointment Duration | 5 months (Resigned 12 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 3 Mandeville Place London W1U 3AP |
Company Name | Officeassist Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 February 2019 (same day as company formation) |
Appointment Duration | 5 months, 2 weeks (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Wonderlight Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 February 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 11 February 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Solar House 282 Chase Road London N14 6NZ |
Company Name | KAYO 87 Image Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 5-12 Tavistock Square London WC1H 9BQ |
Company Name | Ob Research Ltd |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lydmore House Lydmore House St Ann'S Fort Kings Lynn Gb PE30 2EU |
Company Name | I-Wager Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 107 -111 Fleet Street London EC4A 2AB |
Company Name | Movewise Conveyancing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2019 (same day as company formation) |
Appointment Duration | 8 months, 3 weeks (Resigned 03 December 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 The Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JA |
Company Name | Dalkar Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 4DZ |
Company Name | Feldane Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 29 March 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Studio 6 6 Hornsey Street London N7 8GR |
Company Name | Estate Consulting Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 01 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 21 Church Street Walker Newcastle Upon Tyne NE6 3XF |
Company Name | Harley Street Cosmetic Clinic Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 April 2019 (same day as company formation) |
Appointment Duration | 1 year, 7 months (Resigned 09 November 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Castle Road Isleworth TW7 6QR |
Company Name | Volkay Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 190 High Street Harwich Essex CO12 3AP |
Company Name | Polman Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 184 High Street Harwich Essex CO12 3AP |
Company Name | Yoltaz Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Sinan Us Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road Wood Green London N22 8DZ |
Company Name | Tezden Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 May 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 22 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 17 Enterprise Court Lakes Road Braintree CM7 3QS |
Company Name | Well Won Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 292 Bethnal Green Road London E2 0AG |
Company Name | Stylecheck Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 May 2019 (same day as company formation) |
Appointment Duration | 1 month (Resigned 27 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 329 Greenford Road Greenford UB6 8RE |
Company Name | Severn House Estates (No.2) Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2019 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Leslie Hough Way Salford M6 6AJ |
Company Name | Severn House Estates Ltd |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 June 2019 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 13 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 28 Leslie Hough Way Salford M6 6AJ |
Company Name | Ready Refrigeration Hire Ltd |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 June 2019 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 15 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Heather Road Emersons Green Bristol BS16 7NL |
Company Name | Yerdem Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 June 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 65 Maryland Road Wood Green London N22 5AR |
Company Name | Onelook Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | 1 day (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Startdown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Company Name | Solyan Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 77 Wokingham Road Reading RG6 1LH |
Company Name | Rundown Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5 St Augustines House Werrington Street London NW1 1QE |
Company Name | Earth It Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 July 2019 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 03 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Flat 2 71 Willes Road London NW5 3DN |
Company Name | Balkane Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2 Station Road Kirton Boston PE20 1EE |
Company Name | Kozkat Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 July 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 July 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 124 Walderslade Road Chatham ME5 0LY |
Company Name | Resident Estates Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2019 (same day as company formation) |
Appointment Duration | 2 weeks, 3 days (Resigned 16 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 148 Bury Old Road Salford Manchester M7 4SE |
Company Name | Highcliffe Real Estates (No 1) Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 August 2019 (same day as company formation) |
Appointment Duration | 12 months (Resigned 05 August 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Heaton House 148 Bury Old Road Manchester M7 4SE |
Company Name | High Cove Padel Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 3 months (Resigned 18 November 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 14 Beresford Avenue Surbiton KT5 9LJ |
Company Name | QJ Distributions Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 10 months, 3 weeks (Resigned 07 July 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Wonea House 2 Richmond Road Isleworth TW7 7BL |
Company Name | Reborn Clothing Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Athene House 86 The Broadway London NW7 3TD |
Company Name | Xtrahomes Limited |
---|---|
Company Status | Dissolved 2024 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2019 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 23 September 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 925 Finchley Road London NW11 7PE |
Company Name | Newline Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 11 Commerce Road London N22 8DZ |
Company Name | Anglo-Italian Enterprises Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 June 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Begbies Traynor 31st Floor, 40 Bank Street London E14 5NR |
Company Name | Sitebatched Limited |
---|---|
Company Status | In Administration |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Mazars Llp One St Peters Square Manchester M2 3DE |
Company Name | Dundee Engineering Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 October 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 15 October 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
Company Name | Wonderland Child Care Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 November 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 05 November 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address No 11 Berwick Place Welwyn Garden City AL7 4TU |
Company Name | Eurochoice Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2008 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 17 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Continental House 497 Sunleigh Road Wembley Middlesex HA0 4LY |
Company Name | Huntingdon Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 December 2008 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 December 2008) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | Micrograde.com Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 09 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Kirks, Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE Wales |
Company Name | Ecco Consulting Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 March 2009 (same day as company formation) |
Appointment Duration | 1 month (Resigned 29 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ |
Company Name | In Theory Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 31 March 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9LT |
Company Name | Manterfield Drilling Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
Company Name | Alexander Solicitors Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 April 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 27 April 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address City Mills Peel Street Morley Leeds LS27 8QL |
Company Name | Healthy Choice Foods Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 May 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 May 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 7 Buttercup Way Bedworth Warks CV12 0GJ |
Company Name | Arcade Dry Cleaners Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 July 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 July 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Frost Group Limited Court House The Old Police Station South Street Ashby-De-La-Zouch LE65 1BR |
Company Name | Kioni Consulting Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 July 2009 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 05 August 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Suite E10 Joseph'S Well Westgate Leeds LS3 1AB |
Company Name | Paolo's Seafood Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 September 2009 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 02 September 2009) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Company Name | Trade Price Cars Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 December 2015 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 04 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
Company Name | Jemco Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 2015 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 18 December 2015) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lawrence House 5 St Andrews Hill Norwich Norfolk NR2 1AD |
Company Name | Quickfix Auto Services Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 May 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 16 May 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 6th Floor 120 Bark Street Bolton Greater Manchester BL1 2AX |
Company Name | RWH Agri Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 01 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD |
Company Name | Fernglen Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 November 2016 (same day as company formation) |
Appointment Duration | 3 days (Resigned 07 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
Company Name | STEN Civil Engineering Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 2016 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 24 November 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 2nd Floor 9 Portland Street Manchester M1 3BE |
Company Name | Law Management (Wickford) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 03 April 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1066 London Road Leigh-On-Sea Essex SS9 3NA |
Company Name | Law Management (Basildon) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1066 London Road Leigh On Sea Essex SS9 3NA |
Company Name | Law Management (Ongar) Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 September 2017 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 12 September 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1066 London Road Leigh-On-Sea Essex SS9 3NA |
Company Name | Manorglen Holdings Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 November 2017 (same day as company formation) |
Appointment Duration | 2 weeks, 2 days (Resigned 15 December 2017) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Arrans Office 3, Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG |
Company Name | PSR Transportation Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 2018 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 06 August 2018) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE |
Company Name | Design Estates Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 February 2019 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 23 May 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Expedium Limited, Gable House 239 Regents Park Road London N3 3LF |
Company Name | Overseas Ventures Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 August 2019 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 01 January 2020) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address C/O Expedium Limited Gable House 239 Regents Park Road London N3 3LF |
Company Name | Legacy Property Ventures Ltd |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 2019 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 11 April 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Onyx House 12 Phoenix Business Park Avenue Close Birmingham B7 4NU |
Company Name | English Rose Estates (Columbia House) Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 August 2019 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 26 August 2019) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address 70 Charlotte Street London W1T 4QG |
Company Name | Prosell Limited |
---|---|
Company Status | Voluntary Arrangement |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 March 2016 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 23 March 2016) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address The Studio St Nicholas Close Elstree Herts WD6 3EW Registered Company Address Lynton House 7-12 Tavistock Square London WC1H 9BQ |