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

CCS Directors Limited

Corporation

CCS Directors Limited
120 East Road
London
N1 6AA

Current appointments

Resigned appointments

4,208

Closed appointments

Corporate Director

InformationThis entity is a corporation assigned as a director or secretary
Possible matchCompanies House doesn't link corporate directors to actual companies. However this corporate director has the same name as company number 02557792, so is likely to be the same entity.

View company 02557792

Companies

Company NameEdgewest Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration4 months (Resigned 22 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameCreed Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
49 Station Road
Polegate
East Sussex
BN26 6EA
Company NameRivertex (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 03 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Stonehill
Stukeley Meadows Industrial
Estate Huntingdon
Cambridgeshire
PE29 6ED
Company NameAh UK Animal Health (PVT) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Merchant Square West
London
W2 1AS
Company NameResponse Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment Duration4 days (Resigned 08 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lytchett House 13 Freeland Park
Wareham Road
Poole
Dorset
BH16 6FA
Company NameLat Enterprises C.I.C.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Strood Academy
Carnation Road
Rochester
ME2 2SX
Company NameWall To Wall (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment Duration6 days (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Warner House
98 Theobald'S Road
London
WC1X 8WB
Company NameDaresbury Dairy Farm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
94 Wilderspool Causeway
Warrington
Cheshire
WA4 6PU
Company NameWall To Wall South Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment Duration5 days (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Warner House 98
Theobald'S Road
London
WC1X 8WB
Company NameIncunabula Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13, Osward Road
London
SW17 7SS
Company NameRussell Park Bowls Consortium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 The Close
Bexley
Kent
DA5 1BD
Company NameGresham Technologies (Solutions) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aldermary House
10-15 Queen Street
London
EC4N 1TX
Company NameSt. Peter's Auto Centre (Oadby) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rosemead Drive
Oadby
Leicester
LE2 5SF
Company NameK.B.K. Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
412 Katherine Road
London
E7 8NP
Company NameNorbook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Forty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Company NameFCB Inferno Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Old Bailey
London
EC4M 7EG
Company NameIAIN James Furniture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Artistic Upholstery Ltd Bridge Street
Long Eaton
Nottingham
NG10 4QQ
Company NameCrimefighter Rentals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Company NameBrooktroop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Oxbridge Lane
Stockton-On-Tees
TS18 4AP
Company NameGleavebourne (1991) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23a Richmond Avenue
London
N1 0NE
Company NameWillingdon Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Windover House
St Ann Street
Salisbury
Wiltshire
SP1 2DR
Company NameRadwish Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Belfry House Champions Way
Hendon
London
NW4 1PX
Company NameStrand Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brinsop House
Brinsop
Hereford
HR4 7AS
Wales
Company NameE.A.C. Group Of Companies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Lords Court
Cricketers Way
Basildon
Essex
SS13 1SS
Company NameWinchfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Horn Hill, Whitwell
Hitchin
Hertfordshire
SG4 8AR
Company NameKKW Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Bathgate Road
Wimbledon
London
SW19 5PW
Company NameCity & Suburban (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Reading Road
Cholsey
Wallingford
OX10 9HL
Company NameSouth West Land (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Lockyer Street
Plymouth
Devon
PL1 2QZ
Company NameOld Court House (Kensington) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Plum Trees Alleyns Lane
Cookham
Maidenhead
SL6 9AE
Company NameLeafband Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Forty House Earlsway
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Company NameVitbro Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Shelley Lane
Harefield
Uxbridge
Middlesex
UB9 6HP
Company NameEmbershine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 20
41-43 Belsize Avenue
London
NW3 4BN
Company NameSeatrade Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Shatters Farm
Shatters Road, Layer Breton
Colchester
Essex
CO2 0PY
Company NameVishay Measurements Group UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration5 days (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stroudley Road
Basingstoke
Hants
RG24 8FW
Company NameWeycroft Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lower Bodleys Cottage
Sand Down Lane
Newton St Cyres
Devon
EX5 5DE
Company NameAcrelane Builders Merchants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47-55 Acre Lane
London
SW2 5TN
Company NameCaterplus Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Courtyard
Catherine Street
Macclesfield
Cheshire
SK11 6ET
Company NameStonevine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bath Road
Knowl Hill
Reading
Berkshire
RG10 9AL
Company NameMcConnells Electrical Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cliff Nook House
Cliff Nook Lane
Newark
Nottinghamshire
NG24 1LY
Company NameGatwick Expediter Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Briars Cottage
West Park Road
New Chapel
Surrey
RH7 6HT
Company NameN.M.C. Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
N.M.C. Trading Limited
Woodford Lane West
Winsford
Cheshire
CW7 4EH
Company NameParrisianne Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Station Court Station Approach
Wickford
Essex
SS11 7AT
Company NameGlobal Debt Recovery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8-12 Coombe Road
New Malden
Surrey
KT3 4QE
Company NamePearl Products Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl House 2 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Company Name413-423 Wimborne Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Office 19
203-205 Charminster Road
Bournemouth
BH8 9QQ
Company Name35 Sutherland Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Sutherland Ave
Maida Vale
London
W9 2HE
Company NameHarlow Lubricants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
337 Athlon Road
Wembley
HA0 1EF
Company NameFircroft Halton Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 18 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fircroft House Flat 9-16 Fircroft House
Halton Road
London
N1 2BW
Company NamePrimary Health Net Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hall Barn The Street
Preston St Mary
Sudbury
Suffolk
CO10 9NG
Company NameCurzon Maritime Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration1 month (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Company NameManorfind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Virginia Heights
Knowle Hill
Virginia Water
Surrey
GU25 4HZ
Company NameJ.A.P. Northampton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (same day as company formation)
Appointment Duration1 month (Resigned 21 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Creaton Road, Brixworth
Northampton
Northamptonshire
NN6 9BW
Company NameRoss Gordon Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chittening Industrial Estate
Worthy Road Avonmouth
Bristol
BS11 0YB
Company NamePhilip Hodges Estate Agents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1a Needlers End Lane
Balsall Common
Coventry
CV7 7AF
Company NameGSC Management Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31-32 Ely Place
London
EC1N 6TD
Company NameLeytonstone Road (Block "D") Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Units 6a & 6b Quickbury Farm Hatfield Heath Road
Sheering
Sawbridgeworth
Hertfordshire
CM21 9HY
Company NameLeytonstone Road (Block "B") Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Units 6a & 6b Quickbury Farm Hatfield Heath Road
Sheering
Sawbridgeworth
Hertfordshire
CM21 9HY
Company NameLeytonstone Road ( Block "C") Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Units 6a & 6b Quickbury Farm Hatfield Heath Road
Sheering
Sawbridgeworth
Hertfordshire
CM21 9HY
Company NameLeytonstone Road (Block "E") Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
102 Bressey Grove
South Woodford
London
E18 2HX
Company NamePalace (Soldier's Wife) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 4
50 Lawrence Buildings
London
N16 7LQ
Company NameAshingdon Gardens (Block C) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bansons Yard
High Street
Chipping Ongar
Essex
CM5 9AA
Company NameAshingdon Gardens (Block J) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bansons Yard
Chipping Ongar
Essex
CM5 9AA
Company NameAshingdon Gardens (Block B) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
457 Southchurch Road
Southend-On-Sea
Essex
SS1 2PH
Company NameAshingdon Gardens (Block A) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stratton Place Management Limited
1 Bansons Yard
Ongar
Essex
CM5 9AA
Company NameThorngrove Court Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Lodge
Stadium Way
Harlow
Essex
CM19 5FP
Company NameSafe-Edge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Eckington Business Park
Rotherside Road, Eckington
Sheffield
South Yorkshire
S21 4HL
Company NameEckington Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Church Lane House 28 Church Lane
Ridgeway
Sheffield
South Yorkshire
S12 3XX
Company NameCriterion Theatre Piccadilly Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1991 (same day as company formation)
Appointment Duration5 days (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameStructural & Mechanical Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Parsons Street
Dudley
West Midlands
DY1 1JJ
Company NameHurstvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1991 (same day as company formation)
Appointment Duration1 month (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Earlsdale House
Pontesford
Shrewsbury
Shropshire
SY5 0UJ
Wales
Company NameCommunication Systems Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14, Bank Chambers
25, Jermyn Street
London.
SW1Y 6HR
Company NameTavistock Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Currie Accountancy
First Floor 13a
High Street
Edenbridge
Kent
TN8 5AB
Company NameInstinctive Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moorgate House
201 Silbury Boulevard
Milton Keynes
MK9 1LZ
Company NameMIKE Burton Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor, Broadhurst House
56 Oxford Street
Manchester
M1 6EU
Company NameWealdhigh Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration2 months (Resigned 09 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Argyle Road
West Ealing
London
W13 0LW
Company NameLong Drive Greenford Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fisher House
84 Fisherton Street
Salisbury
SP2 7QY
Company NameMotorsport (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Company NameThe Jewish Association For Mental Illness
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Amelie House Maurice And Vivienne Wohl Campus
221 Golders Green Road
London
NW11 9DQ
Company NameNaxos Music UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Forum House
41-51 Brighton Road
Redhill
Surrey
RH1 6YS
Company NameLowfield Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33a Littlemoor Road
Ilford
IG1 1XZ
Company NameApplied Computer Concepts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Five Ways
57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Company NameLondon Road (Block A) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Broadway
Leigh-On-Sea
SS9 1AJ
Company NameLondon Road (Block L) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
Company NameLondon Road (Block Q) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 7, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Company Name35 Knollys Road Management Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Knollys Road
London
SW16 2JJ
Company NameClassic Fm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 26 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Leicester Square
London
WC2H 7LA
Company NameAquarium Design Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Company NameAquatic Design Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Company NameResource Management (London) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration4 days (Resigned 01 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Company NameProduct Chain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 City Limits
Danehill
Reading
Berkshire
RG6 4UP
Company NameSellar Properties (South) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration5 days (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor Threeways House
40-44 Clipstone Street
London
W1W 5DW
Company NameCameron Mackintosh (China) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bedford Square
London
WC1B 3RB
Company NameRussell Investments (1991) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
Nottinghamshire
NG1 7HR
Company NameFancy That Of London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 4385
02627227 - Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameCDR Mapping Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Eccles House
Eccles Lane, Hope
Hope Valley
Derbyshire
S33 6RW
Company NameColwayne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
408 Hillcross Avenue
Morden
Surrey
SM4 4EX
Company NameM.J.C. Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 26 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15a School Street Trading Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
Company NameE.C. Datacom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BN
Company NameWilbury Way (Block P) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Network House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Company NameRorschach Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration3 days (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameStickly's Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration5 days (Resigned 30 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pool House
13 Thornton Grove
Hatchend
Middlesex
HA5 4HG
Company NameAsphaltic Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Number 1 Regis Road
London
NW5 3EW
Company NameGeraldton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Company NameGeomount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (same day as company formation)
Appointment Duration3 days (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 8 Cranleigh Gardens Industrial Estate
Cranleigh Gardens
Southall
Middlesex
UB1 2BZ
Company NameMillie's Cookies (Retail) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Jamestown Wharf
32 Jamestown Road
London
NW1 7HW
Company NameLuvata Welwyn Garden Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Centrapark, Bessemer Road
Welwyn Garden City
Hertfordshire
AL7 1HT
Company NameACC Publishing Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration1 day (Resigned 13 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Riverside House Dock Lane
Melton
Woodbridge
Suffolk
IP12 1PE
Company NameTridale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
115 Craven Park Road
London
N15 6BL
Company NameFTS Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Paignton Close
Middlesbrough
TS8 9EG
Company NameGladehurst Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1991 (same day as company formation)
Appointment Duration5 days (Resigned 03 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Company NameWoodside Place Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Woodside Place
Wildhill Road
Hatfield
AL9 6DN
Company NameSheargold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 31 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1 Imperial Park
Stonefield Way
Ruislip
Middlesex
HA4 0JW
Company NameAnders Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42-46 Station Road
Edgware
HA8 7AB
Company NameMidland Commercial Environmental Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Bungalow Shadowbrook Court, Shadowbrook Lane
Hampton In Arden
Solihull
West Midlands
B92 0DL
Company Name113 Greencroft Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
113 Greencroft Gardens Flat A
Garden Flat
London
NW6 3PE
Company NameZenith Services (Media) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment Duration4 days (Resigned 16 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor 2 Television Centre
101 Wood Lane
London
England And Wales
W12 7FR
Company NameArdent Security Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Forum House
Empire Way
Wembley
HA9 0AB
Company NameNostalgia London Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Stapenhill Road
Wembley
HA0 3JF
Company NameThe Knee Foundation
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2.02 High Weald House
Glovers End
Bexhill
East Sussex
TN39 5ES
Company NameSouthport Residential Park Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Fermor Road
Tarleton
Preston
PR4 6AP
Company NameOldie Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mackrell Third Floor, Savoy Hill House
Savoy Hill
London
WC2R 0BU
Company NameArcher Insurance Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
434 Alexandra Avenue
Harrow
HA2 9TW
Company NameInternational Food Service Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14th Floor
33 Cavendish Square
London
W1G 0PW
Company NameNnoko Omenala Ndi Igbo
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Dagmar Road
London
N4 4NY
Company NameIGBO Community
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Dagmar Road
London
N4 4NY
Company NameDavid V Goliath Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Coach House
Greys Green Business Centre
Henley On Thames
Oxon
RG9 4QG
Company NameThe Education Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor, South Wing Denne Court, Hengist Field
Borden
Sittingbourne
Kent
ME9 8LT
Company NameTradepark Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Plymouth Block Management The Ocean Building
Queen Anne Battery
Plymouth
Devon
PL4 0LP
Company NameInspired Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment Duration1 month (Resigned 11 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Redington Road
London
NW3 7RG
Company NameBinder Fastener Systems (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bank House
Market Square
Congleton
Cheshire
CW12 1ET
Company Name79 Eastern Esplanade Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Henderson Setterfield
194 Canterbury Road
Birchington
Kent
CT7 9AQ
Company NameRed Barn Road Brightlingsea (Block C) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sapphire House
Whitehall Road
Colchester
CO2 8YU
Company NameRed Barn Road Brightlingsea (Block D) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sapphire House
Whitehall Road
Colchester
Essex
CO2 8YU
Company NameRed Barn Road Brightlingsea (Open Space) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sapphire House
Whitehall Road
Colchester
CO2 8YU
Company NameRed Barn Road Brightlingsea (Blocks A & B) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sapphire House
Whitehall Road
Colchester
CO2 8YU
Company NameP.C. Harrington Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Westgate Westgate
Aldridge
Walsall
WS9 8BS
Company NameBrilliant T.V. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Taxassist Accountants
635 Bath Road
Slough
SL1 6AE
Company NameRockport Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rockport Properties Limited
Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Company NameHop Back Brewery Public Limited Company
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hop Back Brewery
23 Batten Road Industrial Estate
Downton,Salisbury,Wiltshire
SP5 3HU
Company NameBridway Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devon Block Management
25 Stonehouse Street
Plymouth
PL1 3PE
Company NameWinberg Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Mallord Street
London
SW3 6DU
Company NamePinnerton Video Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Torpedo Factory
St. Leonards Road
London
NW10 6ST
Company Name82, Woodside Park Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82c Woodside Park Road
London
N12 8RY
Company NameSandhill Park Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameTepbrook Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
124 Finchley Road
London
NW3 5JS
Company NameDrakes Courtyard Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Blunham Court Station Road
Blunham
Bedford
MK44 3PA
Company NameCourtfield Properties, Management And Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Hogarth Place
London
SW5 0QT
Company NameBTA Architects Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Woodland Road
Warminster
BA12 8HJ
Company NameMarstone Accounting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 10 Mayfair Court
61 Worple Road Wimbledon
London
SW19 4LB
Company NameAlain Charles Specialist Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
University House
11-13 Lower Grosvenor Place
London
SW1W 0EX
Company NameHagondale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration1 week (Resigned 18 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Enterprise House, Stansted
Airport, Stansted
Essex
CM24 1RN
Company NameListerbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
Fifth Floor
London
W1W 5PF
Company NameCarpincho Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment Duration2 days (Resigned 18 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Norland Square
London
W11 4PX
Company NameMolesley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
83 Station Road
Hampton
Middlesex
TW12 2BJ
Company NameJohn Stockwell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NameHarlynton Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Company NameSloane Corporate Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Millbank Tower 15th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Company NameBayfordbury Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bayley Hall
Queens Road
Hertford
SG14 1EN
Company NameBabington Business College Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Colmore Row
Birmingham
B3 2AA
Company NameRadstock Court Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment Duration2 years (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Page Registrars Ltd Hyde House
The Hyde
London
NW9 6LH
Company NameComansco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House239 Regents Park Road
London
N3 3LF
Company NameGrabar Investments (1994) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
73 Cornhill
London
EC3V 3QQ
Company NameEQD Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Almswood House
93 High Street
Evesham
Worcestershire
WR11 4DU
Company NameLondon Complementary Lingual School Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pennine House
Holmbridge
Holmfirth
West Yorkshire
HD9 2NN
Company NameThe Red House Broxbourne Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Company NameLeston Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1992 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameSpirits And Whisky Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Dairy Manor Farm
Toot Baldon
Oxford
Oxfordshire
OX44 9NG
Company NameMelton Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
213 Derbyshire Lane, Norton
Lees,, Sheffield
South Yorkshire
S8 8SA
Company NameAlbondigas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Cosway Mansions
Cosway Street
London
NW1 6UE
Company NameSouthern Funding Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 week (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameCleveland Homes (No.3) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Company NameEarlyworld Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Earlyworld House, 7 Darwin Court Oxon Business Park
Welshpool Road
Shrewsbury
Shropshire
SY3 5AL
Wales
Company NameNorthern Crescent (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 The Climb
Rickmansworth
Herts.
WD3 4DX
Company NameWorldwide Tyre Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Stamford Square
Ashton-Under-Lyne
Lancashire
OL6 6QU
Company NameEngineering & Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Woodland View Main Street
Thorney
Newark
NG23 7BS
Company NameResourcebank Recruitment Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration1 month (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rbr House, Hawksworth Road
Central Park
Telford
Shropshire
TF2 9TU
Company NameRamsen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
85 Winchester Road
Harrow
HA3 9PD
Company NameEgotel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28/29 Wilcox Close
Lambeth
London
SW8 2UD
Company NameMerville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Studio 1
305a Goldhawk Road
London
W12 8EU
Company NameProdigy Audio Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NamePakistan Medical Association - U.K.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bushbury House
Wilmslow Road
Manchester
M20 4AF
Company Name118 Burnt Ash Hill Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
118 Burnt Ash Hill
Lee
London
Se12 Oht
Company NameFinlay Brewer Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Company NameR M K Insurance Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7th Floor Corn Exchange
55 Mark Lane
London
EC3R 7NE
Company NameL. R. Blomfield Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Trinity Brickworks
Fox Hill Fox Street
Ardleigh
Essex
CO7 7PP
Company NameMalelane Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration3 months (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
77 High Street
South Normanton
Alfreton
Derbyshire
DE55 2BP
Company Name59 St Pauls Avenue Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
SEAN Williams
10 Tavistock Place
London
WC1H 9RD
Company NameMusic Industry Trusts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameLeamark Agriculture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ingleigh Barton
Ingleigh Green Farm
Winkleigh
Devon
EX19 8AT
Company NameSilverbird Songs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company NamePrestige International U.K. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite A, 4th Floor, Corinthian House
17 Lansdowne Road
Croydon
Surry
CR0 2BX
Company NameCathedral Park Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burewood
Beech Road
Wroxham
Norfolk
NR12 8TP
Company NameCyprus Road (Block C) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Network House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Company NameScaring Birds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Bridge Road
Wellington
Telford
TF1 1EB
Company NameRichmond Events Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration6 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Saint Leonards House
St Leonards Road
London
SW14 7LY
Company NameMaple Fine Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kalamu House
11 Coldbath Square
London
EC1R 5HL
Company NameFast Flame Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 23 Unit 23 Blue Chalet Industrial Park
West Kingsdown
Sevenoaks
Kent
TN15 6BQ
Company NameStone Direct Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Tranby Lane
Analaby
Hull
East Riding
HU10 7DR
Company Name11/24 Paultons House Resident Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment Duration6 days (Resigned 11 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
North Point Stafford Drive
Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameDCD Rights Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor 2 Kingdom Street
London
W2 6JP
Company NameOptimum Asset Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
70 Hamilton Terrace
St John'S Wood
London
NW8 9UL
Company NameMake Space Self Storage Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Westbury Badgers Holt
Storrington
Pulborough
West Sussex
RH20 3ET
Company NameLeapfrog Marketing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration2 days (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite D, Lancaster House
Grange Business Park
Enderby Road Whetstone
Leicestershire
LE8 6EP
Company NameScala Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 4
50 Lawrence Buildings
London
N16 7LQ
Company NameHINE Labels Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
Company NameBinsted Publications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment Duration4 days (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 15 The Enterprise Centre
Coxbridge Business Park
Farnham
Surrey
GU10 5EH
Company Name22 Hornsey Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Prime Property Management, Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
Company NameNatures World Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4a - 4b White House Road
Alpha Business Park
Ipswich
Suffolk
IP1 5LT
Company NameCPA Engineered Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1, 7th Floor
50 Broadway
London
SW1H 0BL
Company Name2 Percy Terrace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Percy Terrace
Lipson
Plymouth
PL4 7HG
Company NameSedgemore Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1 B1, Argyle House
Joel Street
Northwood
HA6 1NW
Company NameJohn Quinn And Sons Car Transport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kiveton Park Station
Kiveton Park
Sheffield
S26 6NQ
Company Name42 Countess Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Countess Road
London.
NW5 2XJ
Company NameDoddley Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Llanvanor Road
London
NW2 2AP
Company NameMareka Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
147 147 Huntingdon Road
Cambridge
Cambridgeshire
CB3 0DH
Company NamePanmure Gordon & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Gracechurch Street
London
EC3V 0BT
Company NamePMI Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Appold Street
6th Floor
London
EC2A 2AP
Company NameDevonshire Court Management (Four Oaks) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 2 Devonshire Court
Belwell Lane
Sutton Coldfield
B74 4TR
Company NameErina Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
70 Priory Road
Kenilworth
Warkwickshire
CV8 1LQ
Company NameContinental Imports Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameShop 4 (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Albans Road
Empire Way
Gloucester
Gloucestershire
GL2 5FW
Wales
Company NameFindolan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration4 days (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company Name50 Eardley Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Grants Close
London
NW7 1DE
Company NameSmash Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22a Stable Way
London
W10 6QX
Company NameT B P Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Higgison House
381-383 City Road
London
EC1V 1NW
Company NameDepeche Mode Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 09 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
101 New Cavendish Street
1st Floor South
London
W1W 6XH
Company Name20 Coleherne Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Hogarth Place
London
SW5 0QT
Company NameAnglia Sports & Schoolwear Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 & 9 Brunel Business Centre
Enterprise Way
Clacton-On-Sea
Essex
CO15 4QW
Company Name55 South Norwood Hill Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 04 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Upper Flat
55 South Norwood Hill
South Norwood
SE25 6BX
Company NameOrpine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Berkeley Townsend
Hunter House Hutton Road
Shenfield
Essex
CM15 8NL
Company NameFavermead Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 24 Victoria Industrial Estate
Victoria Road
London
W3 6UU
Company NameRoundhedge Way Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 02 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Simmons Gleek Solicitors Bentnick House
3-8 Bolsover Street
London
W1W 6AB
Company NameGlenmate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
137 Holmleigh Road
London
N16 5QA
Company NameStuart's Warehousing And Distribution Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 401 Reaver House
12 East Street
Epsom
Surrey
KT17 1HX
Company NameRegular Cleaning Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aldworth House
1 Aldworth Grove
London
SE13 6HJ
Company NameAshingdon Gardens (Block H) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
457 Southchurch Road
Southend-On-Sea
SS1 2PH
Company NameAshingdon Gardens (Block K) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bansons Yard
Chipping Ongar
Essex
CM5 9AA
Company NameLodgestar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameParkwell Management Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Cannon Street
London
EC4N 6NP
Company NameBohica Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration4 days (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ashbourne House The Guildway
Old Portsmouth Road
Guildford
Surrey
GU3 1LR
Company Name53 Frognal Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53 Frognal Flat 1
53 Frognal
London
NW3 6YA
Company NameExport Magazine Distributors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameMatalin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company Name30 Woodstock Grove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30a Woodstock Grove
London
W12 8LE
Company NamePortland House Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration6 days (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameBob Dixon (Cambridge) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration5 days (Resigned 19 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor Victory House, Vision Park
Chivers Way
Histon
Cambridge
CB24 9ZR
Company NameBPH Data Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Maple Grove Business Centre
Lawrence Road
Hounslow
Middlesex
TW4 6DR
Company NameChartwell Telecom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Eoffice Soho, 4th Floor, Holden House
57 Rathbone Place
London
W1T 1JU
Company NameAmagen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Bakery
Gunville Road
Winterslow
Wiltshire
SP5 1PP
Company NameGrosvenor Carpets Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Haverstock Hill
London
NW3 4QG
Company NamePriory Hampstead Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Priory Road
London
NW6 4SG
Company NameScala Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 4
50 Lawrence Buildings
London
N16 7LQ
Company NameShores Fertilisers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Salesbrook Farm
Aston
Nantwich
Cheshire
CW5 8BW
Company NameJudge Alarms (1992) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Company NameSaffron Scientific Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Manse Lane
Knaresborough
North Yorkshire
HG5 8LF
Company NameCennox Acketts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Units 11 & 12
Admiralty Way
Camberley
GU15 3DT
Company NameGainsmore (U.K.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ty Du Farm
Clyne
Neath
West Glamorgan
SA11 4BW
Wales
Company NamePiccadilly Music Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NamePinegen Publishing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Coppergate Mews First Floor
Brighton Road
Surbiton
KT6 5NE
Company NamePalram Applications UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Levy Cohen & Co
37,Broadhurst Gardens
London
NW6 3QT
Company NameBuzzacott Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
130 Wood Street
London
EC2V 6DL
Company NameSunhay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration1 week (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Huntingtower Road
Sheffield
South Yorkshire
S11 8BQ
Company NameBurfield Electrical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bathurst House
50 Bathurst Walk
Iver
Buckinghamshire
SL0 9BH
Company NameWaterglen Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration5 days (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Company NameExecutive Advisory Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
67 Lower Road
Cookham
Maidenhead
SL6 9HF
Company NameStorsystem Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Aps Accountancy Limited
4 Cromwell Court, New Street
Aylesbury
Buckinghamshire
HP20 2PB
Company NameGenesis Consultants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
JON Dawson
Unit C17 Kestrel Business Centre Private Road 2
Colwick Industrial Estate
Nottingham
NG4 2JR
Company NameMomentum Incorporated Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 328 Linen Hall
162-168 Regent Street
London
W1B 5TD
Company NamePalram Dpl Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Levy Cohen
37 Broadhurst Gardens
London
NW6 3QT
Company NameBushey Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9-11 Victoria Street
St Albans
Hertfordshire
AL1 3JJ
Company NameLadyhall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2 Haybarn Business Park
Cublington Road
Aston Abbotts
Buckinghamshire
HP22 4ND
Company NamePortobello Art Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment Duration1 week (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ladds House
Old Otford Road
Sevenoaks
TN14 5EZ
Company NameBaylight Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment Duration1 week (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Leman Street
London
E1W 9US
Company NameTrinity Mirror Videos Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameCirro Lite (Europe) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
HA1 2AW
Company NameRedmaze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14th Floor
33 Cavendish Square
London
W1G 0PW
Company NameMSCP Wellbeing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Epsom Gateway
Ashley Avenue
Epsom
Surrey
KT18 5AL
Company NameFoliejon Farms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Foliejon Park Estate
Drift Road
Winkfield
Nr Windsor
SL4 4QQ
Company NameEthos Communication Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 Leadenhall Market
London
EC3V 1LT
Company NameWake Industries Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lifford Hall Lifford Lane
Kings Norton
Birmingham
West Midlands
B30 3JN
Company NameFleetmill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 10b
Lyon Way
Greenford
UB6 0BN
Company NameCedar Park Bovisand (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Sandy Court Ashleigh Way
Langage Business Park, Plympton
Plymouth
Devon
PL7 5JX
Company NameDSG Overseas Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Portal Way
London
W3 6RS
Company NameChase Diamond Tools International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 City Way
Rochester
Kent
ME1 2AX
Company NameTudor Business Forms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Tuition House
27/37 St Georges Road
Wimbledon London
SW19 4EU
Company NameRegency House Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Woodthorpe Road
Woodthorpe Road
Ashford
Middlesex
TW15 2RP
Company NameSurrendra Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
54 Portland Place
London
W1B 1DY
Company NameDeans Furnishers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stoney Hills
Ware
SG12 0HJ
Company NameSteinlock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Barttelot Court
Barttelot Road
Horsham
West Sussex
RH12 1DQ
Company NameHeavy Entertainment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Building 15 Gateway 1000
Arlington Business Park
Stevenage
Hertfordshire
SG1 2FP
Company NameC.H. Tomkins Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moorfield Lodge
Orlingbury
Kettering
Northants
NN14 1JF
Company NameDr Watson Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pound House
62a Highgate High Street
London
N6 5HX
Company Name26 Gayton Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Urang Property Management Limited
196 New Kings Road
London
SW6 4NF
Company NameWakelin Computer Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (same day as company formation)
Appointment Duration1 day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
84 Topstreet Way
Harpenden
Hertfordshire
AL5 5TS
Company NameDHI International UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43 New Cavendish Street
London
W1G 9TH
Company NameCoastline Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Daniell House
Falmouth Road
Truro
TR1 2HX
Company Name13 Bloomfield Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Bloomfield Road
Highgate
London
N6
Company NameS.R. Properties (Kent) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20-22 Wenlock Road
London
N1 7GU
Company NameSt Alkmunds Way Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
49/50 Queen Street
Derby
DE1 3DE
Company NameBlaygold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration8 months (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameSofra International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Shepard Street
London
W1J 7JG
Company NameLongday Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration8 months (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameContact Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Park Road
Hampton Wick
Kingston Upon Thames
Surey
KT1 4AS
Company NameEuropean Finance & Investment Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameTwinlake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameWacamac Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameFewtree Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameJc & Ic Ferguson Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Shed Stapleford Road
Leesthorpe
Melton Mowbray
Leicestershire
LE14 2XQ
Company Name16 Connaught Ave Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Helen Morris
Mill Cottage Hollingtons Grove
Birch
Colchester
Essex
CO2 0PG
Company NameSAER Lys (Mount Street) Flats Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Connaught House Riverside Business Park
Benarth Road
Conwy
Gwynedd
LL32 8UB
Wales
Company NameExhant Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration6 days (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 The Strand
Topsham
Exeter
Devon
EX3 0AX
Company NameComport Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameAtlantic Energy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Quenchwell
Carnon Downs
Truro
Cornwall
TR3 6LN
Company NameElkanet Mews Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27a Market Place
Hatfield
AL10 0LJ
Company NameWalton Street Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration5 days (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 David Mews
London
W1U 6EQ
Company NameWest Bridgford Masonic Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Freemasons Hall
Welbeck Road
West Bridgford
Nottingham
NG2 7QW
Company NameExact Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameLedderhall Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameFrillace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameTumtum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameGlenark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment Duration1 week (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameArcana Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Company NameDenzone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment Duration1 week (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameLeitrim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Leitrim House Little Preston
Aylesford
Maidstone
Kent
ME20 7NS
Company NameInterdan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameCalltrade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameJ R D Bipel Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 4 Merryhills House
Middlemore Lane West
Walsall
West Midlands
WS9 8BG
Company NameSherlock Holmes Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pound House
62a Highgate High Street
London
N6 5HX
Company NameGemrent Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration6 days (Resigned 28 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Queensbury Station Parade
Edgware
Middlesex
HA8 5NN
Company NameCanvale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47a Prideaux Road
Eastbourne
BN21 2NB
Company NameHendon Lodge Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 3 Colindale Technology Park
Colindeep Lane
London
NW9 6BX
Company NameAllison & Busby Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Wardour Mews
London
W1F 8AN
Company NameHoyden Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Spinney
41 Ashford Road
Tenterden
TN30 6LL
Company NamePeccan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47a Prideaux Road
Eastbourne
BN21 2NB
Company Name144 Tachbrook Street Owners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 4
144 Tachbrook Street
London
SW1V 2NE
Company NameSansprite Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Market Place
North Walsham
Norfolk
NR28 9BT
Company NameOriental Carpet Centre Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor
34 Lime Street
London
EC3M 7AT
Company NameBakers Court (Stanwell) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
Company NameBeverley Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (same day as company formation)
Appointment Duration1 week (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bayley Hall
Queens Road
Hertford
Hertfordshire
SG14 1EN
Company NameWalsh's Seafood & Shellfish Restaurant Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The French Horn Hotel
Sonning On Thames
Reading
Berkshire
RG4 6TN
Company NameE.M.R. Search & Selection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment Duration4 days (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Gilbert Street
London
W1K 5HD
Company NameSunhope Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hotel Lily
23-33 Lillie Road
London
SW6 1UG
Company NameRapiscan Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One
New Change
London
EC4M 9AF
Company NameTaxation Services (B.B.H.) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration2 months (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 Townsend Lane
Harpenden
Herts
AL5 2RQ
Company NameThe Burlington House Residents' Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Woodward Property Management 13 Woodward Avenue
Hendon
London
NW4 4NU
Company NameExpert Peripheral Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Highland House Mayflower Close
Chandler'S Ford
Eastleigh
Hampshire
SO53 4AR
Company NameYahoo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
201 Haverstock Hill
London
NW3 4QG
Company Name4M Portable Buildings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brookdale Station Road
Prees
Whitchurch
SY13 2DW
Wales
Company NameQuintor (Homes) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Raywell Hall Country Lodge Park Riplingham Road
Raywell
Cottingham
North Humberside
HU16 5YL
Company NameLightwaves Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Oak Street
Fakenham
NR21 9DY
Company NameScene Double Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Theobald Court
Theobald Street
Borehamwood
Hertfordshire
WD6 4RN
Company NameBeckedge Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
NG1 7HR
Company NameTaratella Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Company NameCapital Architecture Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Margery Street
London
WC1X 0JJ
Company NameHolmesdale Road And Whitworth Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
297 Holmesdale Road
London
SE25 6PR
Company NameThornsett Structures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Margery Street
London
WC1X 0JJ
Company Name78 Westbourne Park Villas Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78 Westbourne Park Villas
London
W2 5EB
Company NameProcess Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Porlock Close
Gayton
Wirral
Merseyside
CH60 3RT
Wales
Company NameTriac Air Conditioning Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 3 Bowden Court, Riverside
Market Harborough
Leicestershire
LE16 7PY
Company NameO.K. Magazines Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameCounty Gate Properties (Brighton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration1 month (Resigned 29 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 The Sudios
6 Tinchurch Drive
Burgess Hill
West Sussex
RH15 0XJ
Company NameLightning Aerospace Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kroll Advisory Ltd
4b Cornerblock
Birmingham
B3 2DX
Company NameFrontstar Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Warwick Road
Coulsdon
Surrey
CR5 2EF
Company NameStewart Title Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Haymarket
London
SW1Y 4BP
Company NameBellness Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 St Thomas Street
Winchester
Hampshire
SO23 9HJ
Company NameSt. Michael's Mews (London) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mayesfield Mayes Lane
Danbury
Chelmsford
Essex
CM3 4NJ
Company NameThe Obelisk Collection Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20b Radley Mews
London
W8 6JP
Company NameLinfield Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Linfield Close
London
NW4 1BZ
Company Name12 St Gabriels Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 1
12 St. Gabriels Road
London
NW2 4RY
Company NameTandric Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Barry Compton & Co
14 Hallsland Way
Oxted
Surrey
RH8 9AL
Company NameEscallon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
19 Newman Street
London
W1T 1PF
Company NameShepherd & Taylor Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House 5th Floor
12 - 13 Hatton Garden
London
EC1N 8AN
Company NameIsometrix Lighting & Design Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameOasis Foods Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 Mosley Street
Burton-On-Trent
DE14 1DS
Company NameCommercial Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Donnington Park
85 Birdham Road
Chichester
West Sussex
PO20 7AJ
Company NameThames Luxury Charters Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9-10 Copper Row
London
SE1 2LH
Company Name34 Aberdeen Road Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tree Tops 12 Avenue Road
High Kelling
Holt
NR25 6RD
Company NameLondon Developments (Residential) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
161 High Street
Sheerness
Kent
ME12 1UH
Company NameMichaelides Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18-20 Frognal
London
NW3 6AG
Company NameBritelite Home Improvement Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameD.J. Foodfare Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Tranmere Rd
Twickenham
Middx
TW2 7JB
Company Name39 St Julian's Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Saint Julians Road
London
NW6 7LB
Company NameEZRA Attia Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42-46 Station Road
Edgware
HA8 7AB
Company NameMallowe Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rosemary House
Lanwades Business Park
Kentford Nr. Newmarket
Suffolk.
CB8 7PN
Company NameAntique Bronze Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Wetherill Road
London
N10 2LS
Company NameSynchronistic Pictures Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 1, Rupert House
4 Tisbury Court
London
W1D 6BG
Company NameGurteen Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite Lu.231, The Light Bulb, 1 Filament Walk
Wandsworth
London
SW18 4GQ
Company NameCleveland Homes (No.4) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Company NameBlenheim Court Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Yarm Road
Stockton-On-Tees
TS18 3NJ
Company NameWynnstay Covers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Lincolns Inn Fields
London
WC2A 3ED
Company NameWynnstay Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Lincolns Inn Fields
London
WC2A 3ED
Company NameRespro (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Linen Hall, Suite 631, 6th Floor
162-168 Regent Street
London
W1B 5TG
Company NameSixty Four Queens Grove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Harben House Harben Parade
Finchley Road
London
NW3 6LH
Company NameBrunswick.com Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Lincoln'S Inn Fields
London
WC2A 3ED
Company NameBrunswick Gulf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Lincoln'S Inn Fields
London
WC2A 3ED
Company NameQuestion Time Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Lincoln'S Inn Fields
London
WC2A 3ED
Company NameRegal Crown Logistics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Kelvin Close
Birchwood
Warrington
WA3 7PB
Company NameClardon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 17 The Courtyard Blakemere Village, Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
Company NameStrata Regeneration 2009 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Quay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Company NameGenua Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration4 days (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
523 Caledonian Road
London
N7 9RH
Company NameWynnstay Minster Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Lincolns Inn Fields
London
WC2A 3ED
Company NameCorderoy Contract Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 St. Dunstan'S Hill
London
EC3R 8HL
Company NameGreater London Demolition Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Jute Lane
Brimsdown
Enfield
Middlesex
EN3 7PJ
Company NameRaklion Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bell Street
2nd Floor
London
NW1 5BY
Company NameParadise Financial Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 High Street
New Malden
KT3 4BT
Company NameWarbrick International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment Duration1 week (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
White House Farm
Bleathwood
Ludlow
Shropshire
SY8 4LX
Wales
Company NameSouthern Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration1 week (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Health Aid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameCoton Manor Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Clungunford House
Clungunford
Craven Arms
Shropshire
SY7 0QL
Wales
Company Name59 Westwood Hill Residents Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 1
59 Westwood Hill
Sydenham
London
SE26 6NS
Company NameIsis Property Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Rectory
Harswell
York
YO42 4LE
Company NameMosaic Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Dairy Eggpie Lane
Weald
Sevenoaks
Kent
TN14 6NP
Company NameJohn Brailsford Print (Yorkshire) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Kingswood Allotts Limited Sidings Court
Lakeside
Doncaster
DN4 5NU
Company NameNorth Square Properties (Bedford) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Coldbath Square
London
EC1R 5HL
Company NameLodage Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Old Vyne House
West Heath
Basingstoke
Hants.
RG26 5LE
Company NameThe Project Control Partnership Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Crescent Court
Western Road
Billericay
Essex
CM12 9AQ
Company NameSt. Margarets Road, (Twickenham) Residents Company (1993) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Shrewsbury Avenue
London
SW14 8JZ
Company NameAndrews, Kent & Stone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Seacourt Tower
West Way
Botley
Oxford
OX2 0JJ
Company NameMorlane Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ruskin House
40-41 Museum Street
London
WC1A 1LT
Company NamePCP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Crescent Court
Western Road
Billericay
Essex
CM12 9EW
Company NameWeatherby Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 26 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Redbridge House Water Lane
Upper Clatford
Andover
Hampshire
SP11 7PP
Company NameGreatford Garden Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lintre House Water Lane
Thurlby
Bourne
PE10 0HS
Company NameMaltings Mill Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 The Maltings
Malmesbury
Wilts
SN16 0RN
Company NamePeck Machinery Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration5 days (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
90 Lancaster Way Business Park
Ely
CB6 3NX
Company NameNW Autocentres Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Halfords Limited Icknield Street Drive
Washford West
Redditch
Worcestershire
B98 0DE
Company NameEntente International Communication Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
123 Victoria Street
London
SW1E 6RA
Company NameSilver Clef Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment Duration4 days (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Lissenden Gardens
London
NW5 1PQ
Company NameCounty Gate Properties (East Sussex) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 The Studios
6 Tinchurch Drive
Burgess Hill
West Sussex
RH15 0XJ
Company NameBallicom Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Binley Road Gosford Green
Coventry
West Midlands
CV3 1HZ
Company NameSandreel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 24 Victoria Industrial Estate
Victoria Road
London
W3 6UU
Company NameFrom The Makers Of Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
West Lodge Balmoral Way
Rownhams
Southampton
SO16 8LU
Company NameRichard Frankfurt Photographic Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company Name73 Randolph Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Westbourne Block Management
9 Spring Street
London
W2 3RA
Company NameChair Makers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Artistic Upholstery Ltd
Bridge Street
Long Eaton
Nottingham
NG10 4QQ
Company NameRonson Capital Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameMarlow Inns Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Marlow Bottom
Marlow
Buckinghamshire
SL7 3NA
Company NameDCP Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor, Unit B, Dickens Court
Britton Street
London
EC1M 5SX
Company NameBarnlight Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rowland Bridge House Dam Road
Tickhill
Doncaster
South Yorkshire
DN11 9QX
Company NameAshingdon Gardens (Block N) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
457 Southchurch Road
Southend-On-Sea
SS1 2PH
Company NameJabez Housing Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 The Ropewalk
Southwell
Nottinghamshire
NG25 0AJ
Company NameJaguar Freight Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Company NameStag Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lentells Ltd
17-18 Leach Road
Chard Business Park
Chard
Somerset
TA20 1FA
Company NamePizzaexpress (Franchises) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Building 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameChesham Construction Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Granary Church Lane
Hastoe
Tring
HP23 6QB
Company NameEuro-City Direct Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Lodge Sturtwood Cottage
Partridge Lane
Newdigate
Surrey
RH5 5EE
Company NameToughglaze Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit Dc1 Brockley Way
Ridgmont
Bedford
MK43 0ZY
Company NameCentral Joinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sky View Argosy Road, East Midlands Airport
Castle Donington
Derby
DE74 2SA
Company NameCounty Gate Properties (Handcross) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Tinchurch Drive
The Studios
Burgess Hill
RH15 0XJ
Company NamePal Zileri Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Third Floor
20 Old Bailey
London
EC4M 7AN
Company NameHighlands Village Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 Canterbury Road
Croydon
CR0 3HA
Company NameAnglo Foreign Affairs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment Duration4 days (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 The Heath
Chaldon
Surrey
CR3 5DJ
Company NameWilde Waters Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment Duration1 day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Cwm
1a High Street
Epsom
Surrey
KT19 8DA
Company NameKeltbray Group (Holdings) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Andrew'S House
Portsmouth Road
Esher
Surrey
KT10 9TA
Company NameO K Magazines Trading Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameElgin Scott Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NamePizzaexpress (Wholesale) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Building 01 Arc Uxbridge
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Company NameDanson Park Bowls Consortium Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Cleve Road
Sidcup
DA14 4RS
Company NameWestall Close Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hertford Co Sec And Accountancy, Sopers House Sopers Road
Cuffley
Potters Bar
EN6 4RY
Company NameLanware Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 Aldermanbury Square
London
EC2V 7HR
Company NameLondon Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Old Gloucester Street
London
WC1N 3AX
Company NameRathdale Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameCastledock Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameFigment Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Orange Street
London
WC2H 7DQ
Company NamePinelex Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Hythe Road
London
NW10 6RS
Company NameWesco Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 Keats Grove
London
NW3 2RS
Company NameWiper Supply Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameNewport Store Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration1 year (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Lapworth Way
Newport
Shropshire
TF10 7DG
Company NameL'Chaim Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameAriston Acoustics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gallery Court
Hankey Place
London
SE1 4BB
Company NameAim Rain Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 3
22 Churchill Road
London
NW5 1AN
Company NameMirrortel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NamePrimetrica Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor The Station Masters House
New North Road
Exeter
EX4 4HF
Company NameThorstone Land & Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
104a Park Street
London
W1K 6NG
Company NameC-Diem Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
203 Woodlands Road
Woodlands
Southampton
SO40 7GL
Company NameSparkstone Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration3 days (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
49 Johns Park
Redruth
Cornwall
TR15 1DX
Company NameSafecourt Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration3 days (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
89 High Street South
Dunstable
Bedfordshire
LU6 3SF
Company NameHavas UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Havas House Hermitage Court
Hermitage Lane
Maidstone
Kent
ME16 9NT
Company NameBeam Baking Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rutland House
Minerva Business Park, Lynch Wood
Peterborough
PE2 6PZ
Company NameThe Guild Of Psychotherapists
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47 Nelson Square
London
SE1 0QA
Company NameMontesole Court Residents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wrights House
102-104 High Street
Great Missenden
HP16 0BE
Company NameGoldwing International (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Turnpike Lane
London
N8 0EP
Company NameOrdell Court Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration4 days (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
Company NameNSP Europe Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 5 Devonshire Business Park
4 Chester Road
Borehamwood
Hertfordshire
WD6 1NA
Company NameZones (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Clements House
27 Clements Lane
London
EC4N 7AE
Company NameDelta Management And Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor
9 Appold Street
London
EC2A 2AP
Company NameInvicta Leisure (Tennis) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Little Trinity Lane
Mansion House
London
EC4V 2AR
Company Name327 High Street Cottenham Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
327 High Street
Cottenham
Cambridge
CB24 8TX
Company NameRingshaw Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameChardown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameG P Motors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor Victory House, Vision Park
Chivers Way
Histon
Cambridge
CB24 9ZR
Company Name189 Trinity Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Battersea Park Road
London
SW8 4LS
Company NameTM Titles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Canada Square
Canary Wharf
London
E14 5AP
Company NameHillvane Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment Duration6 days (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Charlton Road
Blackheath
London
Se3
Company NameThe Odney Estate Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
171 Victoria Street
London
SW1E 5NN
Company NameJohn Brown Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 Cherington Crescent
Macclesfield
Cheshire
SK11 8LA
Company NameResearch Information Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 Carlines Avenue
Ewloe
Deeside
CH5 3RQ
Wales
Company NameDick Horsey Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1 Cottingham House
Chorleywood Road
Rickmansworth
Hertfordshire
WD3 4EP
Company NameSouth Bucks Diving Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
Great Titchfield House, 14-18 Great Titchfield St
London
W1W 8BD
Company NameEvelyn Partners Investment Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Gresham Street
London
EC2V 7BG
Company NameRedmandarin Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration1 year (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 54 Lower Street
Haslemere
Surrey
GU27 2NX
Company NameRBS Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameLegal Title Registrations Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 Kingswood Road
Goodmayes
Ilford
Essex
IG3 8UE
Company NameTentrak Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Herringbone
Harold Way
Frinton On Sea
Essex
CO13 9BA
Company NameModus Operandi Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Fyfield Road
Ongar
Essex
CM5 0AG
Company NamePeprotech Ec Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameDukehill Computers Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
High Street Centre 137 - 139 High Street
Beckenham
London
BR3 1AG
Company NameRoseberry Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stag Gates House
63/64 The Avenue
Southampton
Hants
SO17 1XS
Company NameX Plus One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44/46 Chandos Place
London
WC2N 4HS
Company NameSource 4 Personnel Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Collingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Company NameOriel Court (Plot 8) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Oriel Business Park, Omega Park
Alton
Hampshire
GU34 2YT
Company NamePorthleven Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Mill Cottage Westmill Road
Westmill
Ware
Hertfordshire
SG12 0ET
Company NameSandown Road Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O B W Residential Ltd Unit 7 Chevron Business Park
Lime Kiln Lane
Southampton
Hampshire
SO45 2QL
Company NameThe Bowford Binding Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment Duration6 days (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Springvale Road
Kingsworthy
Winchester
SO23 7ND
Company NameArkcroft Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burewood
Beech Road
Wroxham
Norfolk
NR12 8TP
Company NameLaycourt Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Strawberry Bank
Blackburn
Lancashire
BB2 6AA
Company NameThermobile UK Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 12 Buckingham Close
Bermuda Industrial Estate
Nuneaton
Warwickshire
CV10 7JT
Company NameAqua-Media International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
104 Southover
London
N12 7HD
Company NameRenishaw Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Mills
Wotton Under Edge
Gloucestershire
GL12 8JR
Wales
Company NameHarvey & Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Handel House
95 High Street
Edgware
Middlesex
HA8 7DB
Company NameGlowhurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
114a Cromwell Road
London
SW7 4AG
Company NameChemstar Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 South Audley Street
Mayfair
W1K 2PL
Company NamePinch-A-Pound (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53 The Market
Rose Hill
Sutton
Surrey
SM1 3HE
Company Name32 Cornwall Gardens Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 16 Northfields Prospect Business Centre
Putney Bridge Road
London
SW18 1PE
Company NameProfantasy Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment Duration-1 years, 7 months (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Spectrum House
Bromells Road
London
SW4 0BN
Company NameNorth Square Properties (Loughborough) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
Company NameHickmon Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Alverton Pavilion
Trewithen Road
Penzance
Cornwall
TR18 4LS
Company NameKerrington Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Grove Lodge 287 Regents Park Road
Finchley
London
N3 3JY
Company NameWilcross Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Seller Street
Chester
Cheshire
CH1 3NA
Wales
Company NameLocate Documents Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Allen House
The Maltings
Sawbridgeworth
Hertfordshire
CM21 9JX
Company NameWebster Securities Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Fore Street
Hertford
Hertfordshire
SG14 1BY
Company NameCreative Travel & Event Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynwood House
373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameFirstsound Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
140 Rayne Road
Braintree
CM7 2QR
Company NameDatefine Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
106 Hatch Road
Pilgrims Hatch
Brentwood
CM15 9QA
Company NameHeronbrook Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Fox Court
Storrington
West Sussex
RH20 4JL
Company NameTesco Employees' Share Scheme Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tesco House, Shire Park
Kestrel Way
Welwyn Garden City
AL7 1GA
Company NameSelectapak (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 2 Rosehill
165 Lutterworth Road
Blaby
Leicestershire
LE8 4DY
Company NameHerbs Kingdom Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Beverley Road
Chiswick
London
W4 2LP
Company NameEden Cumbria Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Tower House
Melmerby
Penrith
Cumbria
CA10 1HE
Company NameBromfield Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holts House Queens Lane
Bromfield Industrial Estate
Mold
Flintshire
CH7 1JR
Wales
Company NameOsprey Testing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Carrwood Park
Selby Road
Leeds
LS15 4LG
Company NameRiver Walk (Ocean Park) Management Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
Company NamePackamist Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Sterling House
Langston Road
Loughton
Essex
IG10 3TS
Company NameAttfield James Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Woodcock Way
Chardstock
Axminster
Devon
EX13 7SY
Company NameWestrike Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Business Development Centre
Lammas Street
Carmarthen
Dyfed
SA31 3AL
Wales
Company NameBride Hall Land Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Number 5
51 Mount Street
London
W1K 2SE
Company NameModtec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Company NamePinch-A-Pound Stores Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53 The Market
Rosehill
Sutton
Surrey
SM1 3HE
Company NameQuarter Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameCosgrove Hall Films Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Itv White City
201 Wood Lane
London
W12 7RU
Company NameCharmhill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
Company NameHerczl Dairies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Shears & Partners Limited 7 Craven Park Court
Craven Park Road
London
N15 6AA
Company NameStrandmill Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bedford House 1 Regal Lane
Soham
Ely
Cambridgeshire
CB7 5BA
Company NameSir Henry Royce Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Hunt House 70 High Street
Paulerspury
Towcester
Northamptonshire
NN12 7NA
Company Name11 Avenue Road Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Station Road
Harpenden
Herts
AL5 4SA
Company NameGravity Media (UK.) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32-34 Greenhill Crescent
Watford
Hertfordshire
WD18 8JU
Company NameOriel Court (Plot 9) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Sea Kings Stubbington
Fareham
Hampshire
PO14 3SX
Company NameBroder Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Starnhill Close
Ecclesfield
Sheffield
South Yorkshire
S35 9TG
Company NameChinewood Manor (Bournemouth) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rendall & Rittner Ltd.
13b St. George Wharf
London
SW8 2LE
Company NameRBE Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
Company NameLIB One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Scottish Provident House 3rd Floor
76 - 80 College Road
Harrow
Middlesex
HA1 1BQ
Company NameTop Glory Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 St. Clare Street
London
EC3N 1LQ
Company NameHarrison/Parrott Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Somerset House Rooms S75 S76 S77, Second Floor, South Wing
Somerset House, Strand
London
WC2R 1LA
Company NameBucks Discount Warehouse Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Prescot Street
London
E1 8NN
Company NameGrovepalm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameLOE Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Loe Ltd
29 Avondale Avenue
London
N12 8EP
Company NameHallswelle Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameThe Greenway (Uxbridge) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
73 The Greenway
Uxbridge
Middlesex
UB8 2PL
Company NameBrewood Travel Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Craven House
14- 18 York Road
Wetherby
LS22 6SL
Company NameParkring Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company NameLongmayne Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
101 Commercial Road
London
E1 1RD
Company NameThe Sherwood Psychotherapy Training Institute Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Eldon Business Park
Eldon Road, Attenborough
Beeston
Nottingham
NG9 6DZ
Company NameExlet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Rookfield Close
London
N10 3TR
Company NameGordon Matthews (U.K.) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18-20 Frognal
London
NW3 6AG
Company NameBlockhurst Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bell Street
2nd Floor
London
NW1 5BY
Company NameRoverley Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 12 Hillside House
1 The Drive
Radlett
Hertfordshire
WD7 7FG
Company NameAl Mustakillah House Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NamePrimewell Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Sun Street
Waltham Abbey
EN9 1EJ
Company NameDiverse Connections Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameBlue Pm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Tuition House
27-37 St George'S Road
Wimbledon
London
SW19 4EU
Company NameBrandon Homes Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fair Acre
Chilworth Ring
Chilworth
Southampton
SO16 7HW
Company NameReality Fx Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Warren Place
Birch Vale
Cobham
Surrey
KT11 2PX
Company NameNexus Corporate Finance Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor 10 Rose & Crown Yard
King Street
London
SW1Y 6RE
Company NameGoldschmidt & Howland Property Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor
Stanhope House
4-8 Highgate High Street
London
N6 5JL
Company NameHandlo Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Bloomfield Road
Bath
BA2 2AB
Company NameVenezia Marketing & Distribution Co Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Company NameWaveland Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Oak Walk Martlesham Road
Little Bealings
Woodbridge
Suffolk
IP13 6LX
Company NameNorthern & Shell Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Northern & Shell Building
10 Lower Thames Street
London
EC3R 6EN
Company NameHazlemount Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor, Winston House
349 Regents Park Road
London
N3 1DH
Company Name34 Museum Street (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6b Parkway
Porters Wood
St. Albans
Hertfordshire
AL3 6PA
Company NameTroygrove Ii Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 22 Callywith Gate Industrial Estate
Launceston Road
Bodmin
Cornwall
PL31 2RQ
Company Name21 Crouch Hall Road (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Crouch Hall Road
Crouch End
London
N8 8HT
Company NameHeatglide Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Doughty Street
London
WC1N 2PH
Company NameHixondown Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cherry Orchard Farm
Conways Road, Orsett
Grays
Essex
RM16 3EL
Company NameMiles 33 Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment Duration3 months (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Brayford Square
London
E1 0SG
Company NameWiltshire Homes & Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Foremost House
Radford Way
Billericay
CM12 0BT
Company NameChurchgates (Berkhamsted) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
278a High Street
Berkhamsted
HP4 1AH
Company NameEssex Design Consultancy Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
399 Wood Lane
Dagenham
Essex
RM8 3NR
Company NameDelaquest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Corus House Traditional Barn
Rossway Estate, Rossway
Berkhamsted
HP4 3TZ
Company NameArtgrange Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Trent Park Properties Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Company NamePHP Property Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
Company NameTourwest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration4 days (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Squash House Mount Road
Lansdown
Bath
BA1 5PW
Company NameMarsford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Sawmill Lane
Nacton
Ipswich
IP10 0HS
Company NameFrank B. Dehn & Co. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Brides House
10 Salisbury Square
London
EC4Y 8JD
Company NameElmfind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
50 Sheldon Avenue
Highgate
London
N6 4ND
Company NameTelevision Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Company NameChasefleet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28c Chalcot Road
London
NW1 8LN
Company NameLondon And North Western Railway Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Admiral Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XP
Company NameHillingdon Fencing Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameSpencer Court (Flats) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Company NameBroadberry Data Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Sheen Road
Richmond
TW9 1AD
Company NameAir Tech D.S. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor, Commerce House
1 Raven Road
South Woodford
London
E18 1HB
Company NamePSV Partsmaster (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit A1 Cuxton Ind Est, Station
Road, Cuxton
Rochester
Kent
ME2 1AB
Company NameBritstop Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 31 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynx House
Ferndown
Northwood Hills
Middlesex
HA6 1PQ
Company NameTimelock Management Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Alexandra House
43 Alexandra Street
Nottingham
Nottinghamshire
NG5 1AY
Company Name38 Elsworthy Road Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wivenhoe Hall Folly High Street
Wivenhoe
Colchester
CO7 9AF
Company NameSpencer Place Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Islington Properties Limited 3rd Floor
9 White Lion Street
London
N1 9PD
Company NameSterling Group Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Number One
Vicarage Lane
London
E15 4HF
Company NameBehind Closed Doors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 15 Lester Way
Wallingford
OX10 9DD
Company NameBarkwest Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NameCountrywide Electrical Distributors Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44-48 Freshwater Road
Dagenham
Essex
RM8 1RX
Company NameForestdale Coaches Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NamePreston Bennett Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Company NameSpire Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 Broad Street
Hereford
HR4 9AP
Wales
Company NameAnstake Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Number One
Vicarage Lane
London
E15 4HF
Company NameSwantek Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
134 Buckingham Palace Road
London
SW1W 9SA
Company NameOakwood Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Gordon Avenue
Stanmore
Middlesex
HA7 3QD
Company NameZero Gum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (3 days after company formation)
Appointment Duration-1 years, 12 months (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Unit 17 The Courtyard Blakemere Village, Chester Road
Sandiway
Northwich
Cheshire
CW8 2EB
Company NameShafii & Schmid Enterprises Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameThe Headline Factory Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 3 69 Hamilton Terrace
St John'S Wood
London
NW8 9QX
Company NameModebest Builders Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moy House
69 Belvue Road
Northolt
UB5 5XS
Company NameFreeda Milston Cedar Baker Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameMeadview (Developments) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ship House
35 Battersea Square
London
SW11 3RA
Company NameAshton Design Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Lodge Lane
Grays
Essex
RM17 5RY
Company NameKingston House (Odiham) Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Church Street
Odiham
Hook
Hampshire
RG29 1LU
Company NameConmast Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration6 days (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cherry Orchard
Orsett
Grays Essex
RM16 3EL
Company NamePolecash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 Smithbrook Kilns
Cranleigh
Surrey
GU6 8JJ
Company NameCoilmint Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Somerset Road
London
SW19 5JX
Company NameBritelite Windows Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor
4 Tabernacle Street
London
EC2A 4LU
Company NameMarbledye Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brambletye Blundel Lane
Stoke Dabernon
Cobham
Surrey
KT11 2SF
Company NamePersonal Choice Funeral Plan Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 King Edwards Court
Sutton Coldfield
West Midlands
B73 6AP
Company NameSTA International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Drying Loft, 25/26 Turkey Court Turkey Mill Business Park
Ashford Road
Maidstone
Kent
ME14 5PP
Company NameAcegrind Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
Company NameAnnihilated Wasps Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Winterton House
High Street
Westerham
TN16 1AQ
Company NameElmex Sales Corporation Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Company NameMSS (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration4 days (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Carriage House
8 City North Place
London
N4 3FU
Company NameHosts International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
207-209 Regent Street
London
W1B 4ND
Company NameLaser Jet Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NameEclipse (Distributors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mackenzies Chartered Accountants 4 Kings Row
Armstrong Road
Maidstone
Kent
ME15 6AQ
Company NameMakin Organs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sovereign House
30 Manchester Road, Shaw
Oldham
Lancashire
OL2 7DE
Company Name15 Belsize Square Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Belsize Square
London
NW3 4HT
Company NameWestonbirt Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25-27 High Street
Corsham
SN13 0ES
Company NameLambrook Sports And Leisure Club Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Winkfield Row
Bracknell
Berkshire
RG42 6LU
Company NameDial Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Morritt Avenue
Halton
Leeds
West Yorkshire
LS15 7EP
Company NameMoreton Street Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Eagle House
28 Billing Road
Northampton
NN1 5AJ
Company NameGraze Inn Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Cricket Inn Penny Lane
Totley
Sheffield
S17 3AZ
Company NameParkwell Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Blyth'S Wharf
Narrow Street
London
E14 8BF
Company NameDAVE Ford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 2 Rosehill
165 Lutterworth Road
Blaby
Leicestershire
LE8 4DY
Company NameLucerna Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Society Of Antiquaries Of London
Burlington House
Piccadilly
London
W1J 0BE
Company NameSeacrest Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
57 Sylvan Road
Exeter
Devon
EX4 6EY
Company NameHighgrove Homes Kent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Homeleigh Station Road
Staplehurst
Tonbridge
Kent
TN12 0PY
Company NameNet.Gain (Marketing) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameHolleran Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 5
Commerce Way
Leighton Buzzard
LU7 4RW
Company NameActia (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 81 Hoel Ashley
Mochdre Estate
Newtown
Powys
SY16 4LE
Wales
Company NameDrumcash Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Gloucester Gate 2gloucester Gate
Flat5
London
NW1 4HG
Company NameAMS Comms Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
150-158 Kings Cross Road
London
WC1X 9DH
Company NameHeymaa Watford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
White House Hotel
Upton Road
Watford
WD18 0JF
Company Name132 Greencroft Gardens Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Eastern Road
London
N2 9LD
Company NameEastern Business Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1-2 Castle Lane
London
SW1E 6DR
Company NameEuropean Golf Machinery Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Oaks, Snipe Farm Road
Clopton
Woodbridge
Suffolk
IP13 6SL
Company NameBooking Partners Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Willow Barn 3 Ifield Road
Shorne Ifield Road
Shorne
Kent
DA12 3HE
Company NameOakey Close Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Oakey Close
Alvescot
Bampton
Oxon
OX18 2PX
Company NamePurcell School (Trading) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aldenham Road
Bushey
Hertfordshire
WD23 2TS
Company NameNigel Rayment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Drying Shed
Flamsteadbury Farm Estate
Redbourn
Hertfordshire
AL3 7DH
Company NameKKW Pensions Management Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Corinthian House
17 Lansdowne Road
Croydon
Surrey
CR0 2BX
Company NameExpressair Sameday Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5-6 Horton Road
Colnbrook
Slough
Bershire
SL3 0DF
Company NameWizadvert Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Charles House
108-110 Finchley Road
London
NW3 5JJ
Company NameAdvance Ceilings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Company NameManly Investments Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Linces Farm Cottages
Kimpton Road
Welwyn
AL6 9NL
Company NameCLM G Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration4 months (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameCLM H Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration4 months (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameCLM K Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameCLM J Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration3 months (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameCLM F Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameRedpalm Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Dean Street
London
W1D 4QB
Company NameFirst Fixings Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43 Jerningham Road
Norwich
Norfolk
NR5 0RG
Company NameFirst London Estates Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Quadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
Company NamePlaza Travel International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Old Queen Street
London
SW1H 9JD
Company NameHomeway Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 College Avenue
Harrow Weald
Middlesex
HA3 6HB
Company NameSwiftsure Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1991 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22, Attimore Road
Welwyn Garden City
Hertfordshire
Al8 6lw.
Company NameRichard Kelley & Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rear Of Bridgewater Arms
Nettleden Road
Little Gaddesden Berkhamsted
Hertfordshire Hp41ta
Company NameIMS Publishing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration2 months (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameHopelands Consultants Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stevensons C/As
6 Sylvan Gardens
Surbiton
Surrey
KT6 6PP
Company NameDawn Audio Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration2 years (Resigned 17 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Durnford Farm
Marthes Lane
Woking
Surrey
GU21 5NJ
Company NameInvicta Technical Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 14 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brook House
Cranbrook Road Hawkhurst
Cranbrook
Kent
TN18 5EE
Company NameManway Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
64 Cricklewood Broadway
London
NW2 3EP
Company NameWayside Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tan Tallon
Gassons Lane
Somerton
Somerset
TA11 6HS
Company NameMarine Furnishing Contractors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Willis Parsons English
Nat West Chambers
Station Road
New Milton
BH25 6JB
Company NamePMS Property Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameTriax International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Anderson & Company
Sumpter House 8 Station Road
Histon
Cambridge
CB4 9LQ
Company NameWilbury Antiques Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
86 South Coast Road
Peacehaven
E.Sussex
BN10 8SL
Company NameL.C.H. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameDesigner Installations (Europe) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameJigsaw Day Nurseries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Cornwall Street
Birmingham
B3 2DL
Company NameWilrush Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Crane Court
Fleet Street
London
EC4A 2BL
Company NameLifestyle Pool & Leisure Company (Construction) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wyevale Garden Centre
Newport Pagnell Road
Hardingstone
Northampton. Nn4 0hp.
Company NameSmartpine Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7th, Floor, Glen House
Stag Place
London.
SW1E 5AG
Company NameWorkside Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameTriangle Estate & Petroleum (Falling Lane) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cambridge House
180 Upper Richmond Road
Putney
SW15 2SU
Company NamePhd Security Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
117b Waddon New Road
Croydon
CR0 4JE
Company NameMeasurement Services And Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-153 Canal Street
Nottingham
NG1 7HR
Company NamePentre Reels Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1991 (same day as company formation)
Appointment Duration1 month (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PF
Company NameAccountability P.R. Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Smithfield Road
Norwich
NR1 2HN
Company NameCatermax Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Farmhouse
Rossway
Berkhamsted
Hertfordshire
HP4 3TZ
Company NameChimu Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
131-135 Earl Court Road
London
SW5 9RH
Company NameGlenton Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 09 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameTax Agents GB Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
6 Park Lane
Wembley
Middx
HA9 7RP
Company NameKeywood Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1991 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 14 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bassetts Cottage
Mill Lane
Hildenborough
Tonbridge Kent
TN11 9LX
Company NameWorldview Pictures Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Claremont Road
London
N6 5BY
Company Name3RS Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
84 Radegund Road
Cambridge
Cambridgeshire
CB1 3RS
Company NameFrandson Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
151 Lonsdale Drive
Enfield
Middlesex
EN2 7NB
Company NameP.O.S. Direct Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Oxford Court
Bishopgate
Manchester
M2 3WQ
Company NameCadford Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crown Chambers
South Street
Andover
Hants
SP10 2BN
Company NamePikecourt Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rab House
102-104 Park Lane
Croydon
Surrey
CR0 1JB
Company NameGuildbridge Consultants Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28-36 Tacket Street
Ipswich
IP4 1BA
Company NamePinesort Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment Duration5 months (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Spencer Road
Wimbledon
London
SW20 0QP
Company NameLowestoft Assured Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1991 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Roydon Road
Diss
Norfolk
IP22 3LN
Company NameLongcall Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holme Bank Mills
Station Road
Mirfield
West Yorkshire
WF14 8NA
Company NameDesgood Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holme Bank Mills
Station Road
Mirfield
West Yorkshire
WF14 8NA
Company NameRushfresh Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holme Bank Mills
Station Road
Mirfield
West Yorkshire
WF14 8NA
Company NameHobdark Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holme Bank Mills
Station Road
Mirfield
West Yorkshire
WF14 8NA
Company NameTrystork Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holme Bank Mills
Station Road
Mirfield
West Yorkshire
WF14 8NA
Company NameAnderson & Lembke (Bristol) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
84 Grosvenor Street
London
W1K 3LN
Company NameLongdawn Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 27 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Finsgate, 5/7 Cranwood Street
London
EC1V 9EE
Company NameMazefind Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 Bishops Road
Hanwell
London
W7 2NY
Company NameTumbus Three Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
Company NameNetwork Benefits Group Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Darnley Road
Birmingham
B16 8TE
Company NameZentronic Fabrications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit1 Penny Corner
Farthing Road Industrial Estate
Ipswich
IP1 5AP
Company NameAllbuild Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Century House
St Peters Square
Manchester
M2 3DN
Company NameFerndean Builders Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bridger Smart & Co
Horton Road
West Drayton
Middx
UB7 8JL
Company NameT.W.Aslin (Holdings) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Limes 3 Pelham Avenue
Nottingham
Nottinghamshire
NG5 2DW
Company NameValue Stores Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 15 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Duke Street
Manchester Square
London
W1M 5AA
Company NameKempshine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Romsley Hill Grange
Farley Lane, Romsley
Halesowen
West Midlands
B62 0LN
Company NameParwish Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 07 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Irwin & Company
75 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SH
Company NameV.I.P. Assured Tenancies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bailey Page & Roper
Norwich House Water Street
Liverpool
L2 9XR
Company NameTransart (UK) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 24 Skipton Auction Mart
Gargrave Road
Skipton
North Yorkshire
BD23 1UD
Company NameWhite Percival Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fourth Floor
Mappin House
4 Winsley Street
London
W1N 7AR
Company NameLEDI Construction Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
132a Boundary Road
London
NW8 0RH
Company NamePeecock Technology Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor Cardiff House
Tilling Road
London
NW2 1LJ
Company NameButec Business Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Portland Square
Bristol
BS2 8SJ
Company NameTotal Security Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameDesign Metalcraft Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Financial House
14 Barclay Road
Croydon
CR0 1JN
Company NameGhanaian Brothers And Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Palmerston Rd
London
E17 6PG
Company NameHartwish Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Queen Anne House
69-71 Queen Square
Bristol
BS1 4JP
Company NameUrban Cultures Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 06 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
John Montgomery
37b New Cavendish Street
London
W1N 8JR
Company NameStrategic Monitoring Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Duke Street
Manchester Square
London
W1M 5AA
Company NameZaitech Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Baker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1JJ
Company NameSolaris Laminates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Garden Walk
Ferndown
Dorset
BH22 9SN
Company NameR. Marshall & Sons Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Harley Street
London
Win 2br
Company NameHartcliffe Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration4 months (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
I2 Mansfield
Hamilton Court Hamilton Way Oakham Business Park
Mansfield
Nottinghamshire
NG18 5FB
Company NameG.R.Q. (Retail) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
112-114 Holland Park Avenue
London
W11 4UA
Company NameHarlequin Fabrics (Jersey) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 12 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Levy Gee & Partners
100a Chalk Farm Road
London
NW1 8EJ
Company NameHumberstone Heating Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fernleigh House
1165 Melton Road
Syston
Leicester.
LE7 2JT
Company NameEquibrief Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Sturmer Road
Haverhill
Suffolk
CB9 7UU
Company NameGemflex Engineering Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1991 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameNatural Touch Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O/ Price Water House Coopers
5 Town Quay
Southampton
Hampshire
SO14 2HJ
Company NameMontlane Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1991 (same day as company formation)
Appointment Duration4 months (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
London
NW2 2AQ
Company NameOyster Inns Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Willoughby House
493 Richmond Road
Richmond Bridge
Middlesex
TW1 2HA
Company NameHoltwest Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
Company NameDeptford Beers & Wines Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
King & King
Roxburghe House
273/287 Regent Street
London
W1B 2HA
Company NameTrafford Park Commercials Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
Company NameJackson & Harris (1948) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 North End Road
Golders Green
London
NW11 7RJ
Company NameYork Linings (Properties) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Griffin Court 201 Chapel Street
Salford
Manchester
M3 5EQ
Company NameCompton Residents Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LF
Company NameJet Fresh Fruits Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameSkyshine Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Mansel Street
Swansea
SA1 5TS
Wales
Company NameE.M.A. Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ema Productions Ltd
Wood Roost Woodhill Lane
Shamley Green
Surrey
GU5 0SR
Company NameHarry Mason (Retail) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Queen Anne Street
London
W1M 9FA
Company NameTennis Interlink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
48 Braeside
Beckenham
Kent
BR3 1SU
Company NameLanchester Residential Property Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
87 Telegraph Road
Heswall
Wirral
Merseyside
CH60 0AU
Wales
Company NameWarbeck Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
320 Garratt Lane
Earlsfield
London
SW18 4EJ
Company NameCorporate Memory Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
106-114 Borough High Street
London
SE1 1LB
Company NameNorthampton Gynaecological Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Northbrook Street
Newbury
RG13 1HU
Company NameGreenleaf Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 11 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Montacute Road
Tunbridge Wells
Kent
TN2 5QR
Company NameAshten Advertising Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1991 (same day as company formation)
Appointment Duration2 years (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Gleneagles Gordon Avenue
Stanmore
Middlesex
HA7 3QS
Company NameQed Information Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
871 High Road
North Finchley
London
N12 8QA
Company NameDucros Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
90 St Faiths Lane
Norwich
Norfolk
NR1 1NE
Company NameLocation Matters Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21-23 Elmfield Road
Bromley
Kent
BR1 1LT
Company NameCrocodile Production Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Minerva House 1-4 North Crescent
Chenies Street
London
WC1E 7ER
Company NamePie Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
183 Angel Place
London
N18 2QH
Company NameUncle Owen 1991 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1991 (same day as company formation)
Appointment Duration1 month (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
95 Saltergate
Chesterfield
S40 1LA
Company NameModus Research Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cleveland House
Sydney Road
Bath
BA2 6NR
Company NameBavarian Mortgages No. 2 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameAshbank Laundry Centre Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Levelq, Sheraton House Surtees Way
Surtees Business Park
Stockton-On-Tees
TS18 3HR
Company NameRobert Cotton Photography Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Coombe Road
London
NW10 0EB
Company NameTowncall Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Southbourne Crescent
London
NW4 2JY
Company NameTaurus Building Consultants Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Grays Inn Road
London
WC1X 8HR
Company NameMortgage Risk Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Coppins Broadstone
Corsham
Wiltshire
SN13 9PB
Company NameVilla Audio Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameHuntlink Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Vaughan Avenue
London
NW4 4HY
Company NameLee Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 03 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 553
30 Eastbourne Terrace
London
W2 6LF
Company NameCabana South West Wines Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Abbots Close Eastway
Lee Mill Industrial Esta
Ivybridge
Devon
PL21 9GA
Company NameTurnberry Country Club Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Landbeach Lakes
Ely Road
Waterbeach
Cambridge
CB5 9PG
Company NameSt Ives Crayford Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Tudor Street
London
EC4Y 0AH
Company NameJAS Bowman & Sons Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration3 months (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ickleford Mill
Ickleford
Hitchin
Herts
SG5 3UN
Company NameEurocomp U.K. Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Manor Farm
Little Wenlock
Telford
Shropshire
TF6 5BZ
Company NameChelmer Coatings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone,London
N20 0YZ
Company NameS.O.S. Property Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58/60 Berners Street
London
W1P 4JS
Company NameSounds Terrific Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 Witton Street
Norton, Stourbridge
West Midlands
DY8 3YF
Company NameIAN Dyson Organisation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
87 Park Road
Peterborough
Pe1 2tn
Company NameT A Wells Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
268 Hanworth Road
Hounslow
Middlesex
TW3 3TY
Company NameLighthouse Petroleum Engineering Company Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82 Saint John Street
London
EC1M 4JN
Company NameJayday Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor, Regent House
235/241 Regent Street
London
W1R 7AG
Company NameMetcourt Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Loudwater Ridge
Loudwater
Rickmansworth
Hertfortshire
WD3 4AR
Company NameHeartbeat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1991 (same day as company formation)
Appointment Duration2 days (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NamePPI Learning Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fisher Partners
Acre House 11-15 William Road
London
NW1 3ER
Company NameThe Smaller Company Share Guide Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenword House
4 - 7 Salisbury Court
London
EC4Y 8BT
Company NameLanguages For You Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Apartment 2 St George'S House
14 St George'S Close Baslow
Drive Allestree Derby
Derbyshire
DE22 1JH
Company NamePathport Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ashbank House
1 Sadler Forster Way
Teesside Industrial Estate
Thornaby
TS17 9JY
Company NameWorking Families Trading Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
Company NameInmatch Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
103,Newgate Street
London
EC1A 7AP
Company NameLondon Export (S.T.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Duke Street
St James
London
SW1Y 6BJ
Company NameBavarian Mortgages No. 1 Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Trinity Road
Halifx
West Yorkshire
HX1 2RG
Company NameCambrook Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration1 week (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Falmouth Business Park
Bickland Water Road
Falmouth
Cornwall
TR11 4SZ
Company NameTom Cat Collins Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Cheyney Avenue
Salhouse
Norwich
NR13 6RJ
Company NameExcelsior Fans Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Saint James House
13 Kensington Square
London
W8 5HD
Company NameRedfont Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Bovingdon Heights
Marlow
Bucks
SL7 2JS
Company NameHarrison Computer Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325 City Road
London
Ec1v 1lj
Company NameAlpha Audio (Leicester) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ednaston Lodge Farm
Brailsford
Derbyshire
DE6 3BA
Company NameThe Solutions Management Group Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 High Way
Broadstone
Dorset
BH18 9NB
Company NameSpringlane Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Loudwater Ridge
Loudwater
Rickmansworth
Hertfordshire
WD3 4AR
Company NameFinering Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Third Floor
55 Gower Street
London
WC1E 6HQ
Company NameR. H. Computers Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Beech House
4a Newmarket Road
Cambridge
CB5 8DT
Company NameTimebreak Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1991 (same day as company formation)
Appointment Duration1 week (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Exchange Buildings
16 St Cuthberts Street Bedford
MK40 3JG
Company NameTraceair Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 31 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Fairfax Avenue
East Ewell
Surrey
KT17 2QS
Company NameWishgem Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration2 months (Resigned 15 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices Of B Mistry & Co
Pride House, Rectory Lane
Edgware
Middlesex
HA8 7LG
Company NameWarwick House Business Centres Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameGoing Places Adventure Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6,Bloomsbury Square
London
WC1A 2LP
Company NameSivlal Restaurants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
Company NameSpares "R" Us Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration2 months (Resigned 17 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Wigmore Street
London
W1U 2HQ
Company NameKey Opportunities Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28, Ely Place
London
Ec1n 6rl.
Company NameEnham Arch Developments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tarmac Plc Millfields Road
Ettingshal Wolverhampton
West Midlands
WV4 6JP
Company NameDFT (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
16 St.Cuthberts Street
Bedford
Beds.Mk40 3jg
Company NameCavendish Screen Print Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991
Appointment Duration6 days (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Thornbury Road
Isleworth
Middlesex
TW7 4LL
Company NamePremier Printing (Sittingbourne) Limited
Company StatusDissolved 1993
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit C3
Smeed Dean Centre
Eurolink Industrial Estates
Kent
Company NameLeggett Miller Partnership Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bridge House
Witnesham
Ipswich
1p6 9hg
Company NameHammerson Investments (No.32) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company NameADB Employment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 17 Hall Grove Farm
Bagshot
Surrey
GU19 5HP
Company NameDrainspec Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NamePj (Convenience) Stores Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameThe City Share Guide Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameHigh Beach Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 20 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Handel House
95, High Street
Edgware
Middlesex.
HA8 7DB
Company NameLonegood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 03 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
49a High Street
Ruislip
Middlesex
HA4 7BD
Company NameAshcall Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2c Tomo Industrial Estate
Packet Boat Lane
Cowley
Middlesex
UB8 2JP
Company NameTimeprint Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration2 months (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 College Street
St Albans
Herts
AL3 4PW
Company NameOakrun Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
548 Ley Street
Ilford
Essex
1g2 7db
Company NameJohn's Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-153 Canal Street
Nottingham
NG1 7HR
Company NameQueensbridge Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
Finchley London
N3 3LF
Company NameVisual Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Vaughan Chambers
Vaughan Road
Harpenden
Hertfordshire
AL5 4EE
Company NameQualitec Computer Services Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameChicplan Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fitzroy House
18-20 Grafton Street
London
W1X 3LE
Company NamePresentation Warfare Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
Chelsea Garden Market
Chelsea Harbour
London
SW10 0XE
Company NameAnglia Litho Printers Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Wood Cottages
Whitehouse Lane, Wicklewood
Wymondham
Norfolk
NR18 9PP
Company NameMuirfield Strategic Investments Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Arundel House 1 Amberley Court
Whithworth Road
Crawley
West Sussex
RH11 7XL
Company NameParkgate Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh St.
Warrington
Cheshire
WA1 1JW
Company NameHeadplay Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices Of B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
Company NameCreative Accounting Bureau Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration2 months (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Bedford Park
Croydon
Surrey
CR0 2AP
Company NameCoxleigh Designs Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 05 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acorn House
41 Oakwood, Partridge Green
Horsham
West Sussex
RH13 8JG
Company NameEURO Export Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1372a Uxbridge Road
Hillingdon
Middlesex
UB10 0NQ
Company NameCentrix Support Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 01 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameNewgems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
133 Golders Green Road
London
NW11 8HJ
Company NameMicrotec (CNC) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1991 (same day as company formation)
Appointment Duration8 months (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameDavid Dryer Sports Tours Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Conduit House
24 Conduit Place
London
W2 1EP
Company NameGrantchester International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Grosvenor Street
London
W1K 4BJ
Company NameMintpage Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameManorcall Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 12 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
140 London Road
Guildford
Surrey
GU1 1UW
Company NameCeltwell Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration1 week (Resigned 03 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Christchurch Terrace
London
SW3 4AJ
Company NameHaydan Oil Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4-7 Salisbury Court
London
EC4Y 8BT
Company NameAGS Industries Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Haverstock Hill
London
NW3 4QG
Company NameOsborne Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58,New Road
Chatham
Kent
ME4 4QR
Company NameBright Angel Systems Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Winton House
Winton Square
Basingstoke
Hampshire
RG21 8EN
Company NameChristopher Glaister & Co. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London N3
Company NameLondon Architectural Glass Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Mazars Llp
Tower Bridge House
St Katherine'S Way
London
E1W 1DD
Company NameTansy Health Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment Duration2 years (Resigned 28 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameAndrews Surveys Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17a The Grove
Finchley
London
N3 1QN
Company NameAndron Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Neptune House
70 Royal Hill
London
SE10 8RT
Company NameAdvid (North West) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment Duration1 week (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Orchard House
Main Street
West Stockwith Doncaster
South Yorkshire
DN10 4HA
Company NameG. M. Freight Forwarding Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 2653
66 Wigmore Street
London
W1A 3RT
Company NameAtlantic Holidays Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Staverton Court
Staverton
Cheltenham
Gloucestershire
GL51 0UX
Wales
Company NameWyndham Estates Investments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameP K Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment Duration3 days (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Park House
26 North End Road
London
NW11 7PT
Company NameENCO Resources Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Burkes Parade
Beaconsfield
Bucks
HP9 1NN
Company NameS.B. Specialist Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-12 East Parade
Leeds
LS1 2AJ
Company NameLeisure Bond (No.1) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kingsgate
1 King Edward Road
Brentwood
Essex
CM14 4HG
Company NameSteelsite Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Johns Lane
Morden
Surrey
SM4 6EU
Company NameArrowfine Builders Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tuckers Hill Farmhouse
Berrow Green
Martley
Worcester. Wr66 6pl.
Company NameBladechase Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
168 Latymer Court
Hammersmith Road
London
W6 7JQ
Company NameEurofront Construction Limited
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39a Walm Lane
Willesden Green
London
NW2 4QU
Company NameDiscount Designer Wear Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Eastfield Gardens
Tonbridge
Kent
TN10 4NB
Company NameInner City Environmental Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NameCallspeed Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60,Berners Street
London
W1P 4JS
Company NameDutyband Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
115 Brent Terrace
London
NW2 1LL
Company NameFactorfast Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Anova House Wickhurst Lane
Broadbridge Heath
Horsham
West Sussex
RH12 3LZ
Company NameSports Music Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
N3 1QF
Company NameCleardawn Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
364 The Ridge
Hastings
East Sussex
TN34 2RD
Company NameDSI Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration2 months (Resigned 09 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameRosenest Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Baker Street
London
Greater London
W1U 7EU
Company NameKeyfilm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley & Partners
Langley House
Park Road
East Finchley London
N2 8EX
Company NameGullivers (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameCoincheck (Bournemouth) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration3 months (Resigned 11 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
332 Brighton Road
South Croydon
Surrey
CR2 6AJ
Company NameLe Joseph Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameShoes Galore Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Brunswick Place
Southampton
SO15 2AQ
Company NameWest London Times Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Matthews House
6 Sherwood Rise
Nottingham
NG7 6JF
Company NameGatespare Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
Wim Ohb
Company NameDrumdate Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameSystematic Handling & Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pannell House
159 Charles Street
Leicester
Company NameTowngood Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Matthews House
6 Sherwood Rise
Nottingham
NG7 6JF
Company NameMM Computer Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munslow Messias
1st Floor
143/149 Great Portland Street
London
W1N 5FB
Company NameTeampace Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration2 months (Resigned 11 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Enterprise House
83awestern Road
Hove
East Sussex
BN3 1LJ
Company NameHeadshore Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Danscastle Court
14 Arcadia Avenue
London
N3 2HS
Company NamePerry's Of Wolverhampton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court
1148 High Stret
Whetstone
London
N20 0RA
Company NameWorld 3L Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
283,Green Lanes
London
N13 4XS
Company NameSBM Fasteners Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 12 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameRonar Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (same day as company formation)
Appointment Duration1 month (Resigned 13 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Woodstock Street
London
W1C 2AR
Company NameEndwish Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 12 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Founders Close
Coventry
CV4 8BS
Company NameFCF (Services) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Security House, The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Company NameInternational Fashion Factors (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Company NameBramhope Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameP S Purchasing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
City Forum
250 City Road
London
EC1V 2QQ
Company NamePaddock Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Charlotte House 19b Market Place
Bingham
Nottingham
NG13 8AP
Company NameGranger Helland Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Oxen House
Boswinger Gorran
St Austell
Cornwall
PL26 6LL
Company NameEURO Computing Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Southdown House
High Street
Upper Beeding
Steyning Sussex
BN44 3WN
Company NameWavelength Magazine (Europe) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Esplange Road
Newquay
Cornwall
Company NameR.W. Computer Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ashridge Hse
Misbourne Ave
Chalfont St
St Peter Bucks
Company NameMaystart Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 18 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Forge House
41 Cambridge Road
Stanstead
Essex
CM24 8BX
Company NameLloyd McKenzie & Partners Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 18 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameData Tech (USA) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
50 Gorsey Lane Padgate
Warrington
Cheshire
WA1 3PS
Company NameShipgate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Casson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
Company NameAtlanta Fixing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0QT
Company NameManagement Solutions International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chequers House
77/81 Newmarket Road
Cambridge
CB5 8EU
Company NameMPRO Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Woodstock Street
London
W1R 1HF
Company NameBSG Asset & Business Finance Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameExecutive Relocation Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Wigmore Street
London
W1h Ohy
Company NameClubshine Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1991 (same day as company formation)
Appointment Duration3 days (Resigned 25 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9a Church Street
Cobham
Surrey
KT11 3EG
Company NameHappy Times Coaches Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (same day as company formation)
Appointment Duration2 years (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
158 Cannock Road
The Scotlands
Wolverhampton
WV10 8PX
Company NameLeeway Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House
Park Road
London
N2 8EX
Company NameSilverdome Estates
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameFalfield Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54-56 High Street
Hornsey
London
N8 7NX
Company NameCloud End Records Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Craven Terrace
London
W2 3QH
Company NameIcarus (Oceanographic) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Isinglass Close
Newmarket
Suffolk
CB8 8HX
Company NameBrayblend Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Poland Street
London
W1V 3DB
Company NameBigstore Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Elliot Woolfe & Rose
12th Floor, Premier House
112 Station Road, Edgware
Middlesex
HA8 7TT
Company NameRottnest Design Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Meares Houses
Finchley Rd
London
NW3 6BX
Company NameShowglow Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 16 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameDeltair Aviation Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Mannor
Pulford
Nr. Chester
CH4 9DP
Wales
Company NameLeafline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment Duration1 month (Resigned 31 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Warren Street
London
W1P 5PD
Company NameJenden Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameMacpeak Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameThe Document Destruction Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bdm House
114/118 Southwark Bridge Road
London
SE1 0EF
Company NameBluedove Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
Company NameWholesale Stock Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Bickenhall Mansions
Bickenhall Street
London
W1H 3LF
Company NameFencase Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment Duration1 month (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65/67 Whitmore Road
Small Heath
Birmingham
B1o Onr
Company NamePlandeep Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Hemington Avenue
Friern Barnet
London
N11
Company NameZerlina Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
144/146 New Bond Street
London
W1Y 9FD
Company NameAlcone Marketing Group
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment Duration2 days (Resigned 03 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
239 Old Marylebone Road
London
NW1 5QT
Company NameInfomercial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Napier Road
Wembley
Middlesex
Hao 4ua
Company NameTWS Ceramics Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Manufactory House
Bell Lane
Hertford
SG14 1BP
Company NameSoljex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
262 Greatwest Road
Hounslow
Middlesex
TW5 0BJ
Company NameMid West Automation Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 The Woodlands
Withington
Shropshire
SY4 4PT
Wales
Company NameThyme Management Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Garden House
Mill Lane, Yetminster
Sherborne
Dorset
DT9 6ND
Company NameM & M Builders (Leeds) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 High Street
Morley
Leeds West Yorkshire
LS27 9AL
Company NameNetworking Solutions (Manchester) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24a Broad Street
Pendleton
Salford
Manchester
M6 5BY
Company NameMarley Of London Designs Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
111a George Lane
London
E18 1AN
Company NameSecured Asset Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameTelling Editions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16a The Broadway
Haywards Heath
West Sussex
RH16 3AL
Company NameRussian Trade Centre Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Marine House
25-27 Ravenshurst Avenue
London
NW4 4EG
Company NameTaut Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
1 Devonshire Street
London
W1W 5DR
Company NameWeldscan Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Gorrie Whitson
17 New Burlington Place
Regent Street
London W1x 2jp
Company NameForensic Investigative Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 31 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Stock Hill
Biggin Hill
Westerham
Kent
TN16 3TJ
Company NameStarstruck Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1991 (same day as company formation)
Appointment Duration6 days (Resigned 15 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Company NameCircumference Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameOrion Telecom Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 - 3 Manor Road
Chatham
ME4 6AE
Company NameBlue Marine Music Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment Duration1 week (Resigned 17 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameAnglia Care Centres Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
180 Felixstowe Road
Ipswich
Suffolk
1p3 8ee
Company NameSoftpro Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78 The Campions
Borehamwood
Hertfordshire
WD6 5QE
Company NameUnited Insulations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Company NameBackporch Miscellaneous Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
Company NameJubilee Windows Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment Duration6 days (Resigned 23 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameGa Advertising Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Ludgate Square
London
EC4M 7AS
Company NameNine Elms Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Oakfield House
Oakfield Grove
Clifton
Bristol
BS8 2BN
Company NameCHA Cha Dum Dum Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Gloucester Road
North Harrow
Harrow
Middlesex
HA1 4PP
Company NameSQS Group (UK) Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albion House
Chertsey Road
Woking
Surrey
GU21 1BE
Company NameDOOG Dugi Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Klaco House
28-30 St John'S Square
London
EC1M 4BA
Company NameBrian Courtney & Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameNovacrest (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Queensborough House
2 Claremont Road
Surbiton
Surrey
KT6 4QU
Company NameKilbey Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
144/146 New Bond Street
London
W1Y 9FD
Company NameNoble Land And Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Michael Cole & Co
Senator House 2 Graham Road
Hendon Central
London
NW4 3HJ
Company NameCirrus Logic (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lanmor House, 370/386 High Road, Wembley Lanmor House, 370/386 High Road
Wembley
Middlesex
HA9 6AX
Company NameSDG Cleancare Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Melbourne Grove
London
SE22 8RA
Company NameHammer Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
395 Hoe Street
Walthamstow
London
E17 9AP
Company NamePinewall Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Blackberry Way
Evesham
Worcester
WR11 6AH
Company NameDeltron Electronics Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 14 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ship Canal House
98 King Street
Manchester
M2 4WU
Company NameTcsluk Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Centurion House, London Road
Staines
Middlesex
TW18 4AX
Company NameGas Appliance Controls Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lower D.E. Block
Boscombe Road
Dunstable
Bedfordshire
LU5 4SE
Company NameWorking With Momentum Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1991 (same day as company formation)
Appointment Duration6 days (Resigned 03 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bdo Stoy Hayward Llp
2 City Place Beehive Ring Road
Gatwick
West Sussex
RH6 0PA
Company NameM.R.S. Automobile Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hamilton House
25 High Street
Rickmansworth
Hertfordshire
WD3 1ET
Company NameEurocold Insulations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
871 High Road
North Finchley
London
N12 8QA
Company NameVitagas Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1991 (same day as company formation)
Appointment Duration2 years (Resigned 29 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
King Street House
15 Upper King Street
Norwich
Norfolk
NR3 1RB
Company NameDorma Entrance Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wilbury Way
Hitchin
Herts
SG4 0AB
Company NameE.R.S. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Wigmore St
London
W1H 0HY
Company NameOrbit Filling Station Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bushbury House
435 Wilmslow Road
Withington
Manchester
M20 9AF
Company NameOil Prognosis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Nicholas Farmhouse
Dunt Lane
Hurst
Berkshire
RG10 0TA
Company NameCampion Computer Recruitment Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38 St Johns Road
Newbury Park Ilford
Essex
IG2 7BD
Company NameR.G.J. Wallace & Son Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 May 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameGraphite Embankment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 06 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2
The Arches
London
WC2N 6NG
Company NameStoreview Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
235 Old Marylebone Road
London
NW1 5QT
Company NameNetwish Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Grant Thornton House
Melton Street
Euston Square
London
NW1 2EP
Company NameBayadere Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Loudoun Road
St Johns Wood
London
NW8 0DL
Company NameThames UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 27 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 Tessa Road
Reading
Berkshire
RG1 8HH
Company NameDaehgems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Pink Geranium
Station Road Melbourne
Royston
Hertfordshire
SG8 6DX
Company NameD C White Magnet Services Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration2 days (Resigned 07 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
Company NameProximity London Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bankside 3 90 Southwark Street
London
SE1 0SW
Company NamePall Mall Money Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Twyman House
2nd Floor
31-39 Camden Road
London
NW1 9LF
Company NameMarriots Company Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
4 Luke Street
London
EC2A 4NT
Company NameLISE Strathdee Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 11 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Parkgate Avenue
Hadley Wood
Hertfordshire
EN4 0NN
Company NameOptima Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Sharpes Cottages
Station Road, Launton
Bicester
Oxfordshire
OX6 0DS
Company NameColebrook & Burgess (Western) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameCroft Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Beaufort Road
Ealing
London
W5 3EB
Company NameLeafview Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment Duration4 days (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Freston Gardens
Cockfosters
Hertfodshire
EN4 9LX
Company NameCamera Associates Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kingswood
Templewood Lane
Farnham Common, Slough
Bucks. Sl2 3hf.
Company NameOpen Seas Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment Duration2 months (Resigned 09 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Bolingbroke Road
London
W14 0AH
Company NameCubestone Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sherbourne House
Sherbourne Drive Tilbrook
Milton Keynes
Buckinghamshire
MK7 8HX
Company NameTower Reprographics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ghyll Print Centre
Ghyll Industrial Estate
Heathfield
East Sussex
TN21 8AW
Company NameBNJ Boston Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cornfields
5 Lindsey Way
Gipsey Bridge
Boston, Lincs
PE22 7BT
Company NameRoom Service Interior Design Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannic House
51 North Hill
Plymouth
PL4 8HZ
Company NameEthelbert Terrace Flat Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
100 High Street
Whitstable
Kent
CT5 1AT
Company NameRayfind Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameStirnet Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 31 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 High Street
Horsell,Woking
Surrey
GU21 4UA
Company NameWideprime Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 & 2 Raymond Building
Grays Inn
London
WC1R 5NR
Company NameHometown Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
161 Lancaster Road
Enfield
Middlesex
EN2 0JN
Company NameElroy Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1991 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 28 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Allenby Road
Biggin Hill
Westerham
Kent
TN16 3LH
Company NameBridgetown Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Henrietta House
17/18 Henrietta Street
London
WC2E 8QX
Company NameTechforce Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Danecastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameCommercial Property Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAlexander William (Confirming House) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7-9 Kingsway
London
WC2B 6XF
Company NamePrimebeck Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1991 (same day as company formation)
Appointment Duration4 days (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
118b High Street
Billericay
Essex
CM12 9BY
Company NameLittle People By The Sea Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameCagilostro Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Duke Street
St. James'S
London
SW1Y 6JB
Company NameSpringpark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment Duration2 days (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10th Floor Northway House
1379 High Road
Whetstone
London
N20 9LP
Company NameWorkstation Software Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment Duration6 days (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1 Silverglade Business Park
Leatherhead
Chessington
Surrey
KT9 2HQ
Company NameToplane Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1991 (same day as company formation)
Appointment Duration6 days (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
30 Eastbourne Terrace
London
W2 6LF
Company NameOmni - Jce International Financial Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Park House
26 North End Road
London
NW11 7PT
Company NameInterfun Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Company NameAlgocanada Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
100 The Broadway
Hendon
London
NW9 7AQ
Company NameCorrib Menlow Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Corrib Court Fox Lane
Palmers Green
London
N13 4BG
Company NameLurchwood Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Market Place
Shepton Mallet
Somerset
Ba4 Sa2
Company NameFirst Choice Shutters Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1 Wing Farm
Longbridge Devemill
Warminster
Wiltshire
BA12 7DD
Company NameImo Automation Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1000 North Circular Road
London
Nw2
Company NameL.S.R. Films Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wallis House
27 Broad Street
Wokingham
Berkshire
RG40 1AU
Company NameUniversal (London) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameStrides Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 June 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London.
EC1M 6EN
Company NameSixes Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameTimur Investments Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22a Theobalds Road
London
WC1X 8PF
Company NameSun Po Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Newport Place
London
WC2H 7JR
Company NamePortland Estates & Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration1 month (Resigned 30 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23-25 Hessel Street
London
E1 2LR
Company NameBasepine Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1991 (same day as company formation)
Appointment Duration3 days (Resigned 01 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1 Acton Hill Mews
Business Centre
310-328 Uxbridge Road
Acton Hill,London.W3 9du
Company NameLamlec Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
79 Anglesea Rd
Shirley
Southampton
SO15 5QR
Company NameSouthern Pork (Chaldon) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Three Pines
170 Balcombe Road
Horley
Surrey
RH6 9ER
Company NameStowpark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hobson House
155 Gower Street
London Wc1
Company NameWeymead Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
105-111 Euston Street
London
NW1 2EW
Company NameCoolhurst Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 3,Ferryboat Close
Enterprise Park
Morriston
Swansea.Sa6 8qn
Company NameDeanstar Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Senator House
2 Graham Road
Hendon Central
London
NW4 3HJ
Company NameSnelling Walls & Coupland Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Latham Road
Bexleyheath
Kent
DA6 7NJ
Company NameKwodra Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Berri Bar
Rodley
Westbury On Severn
Gloucestershire
GL14 1QZ
Wales
Company NameSellar Trading Corporation Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration5 days (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
103 Park Street
London
W1K 7JN
Company NameJarvie Enterprises Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameGracebond Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NamePrecision Research Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 7 Sunderland Road
Church Lane
Kings Langley
Hertfordshire
WD4 8JU
Company NameICAN Discount Furniture & Carpets Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Dymond Ashworth & Company
19 Ormerod Road
Burnley
Lancashire
BB11 2RU
Company NameGb Laboratory & Chemical Products Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Avenue Road
Warley
Brentwood
Essex
CM14 5EL
Company NameMark Computing Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Bessingby Rd
Ruislip Manor
Middx
HA4 9BT
Company NameLiving Space (UK) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
IG6 3TU
Company NameHomily Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sentinel House
Sentinel Square
Brent Square
London,Nw4 2el
Company NameBranford Electrical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
69/75 Lincoln Road
Peterborough
PE1 2SQ
Company NameMelcro International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
280 Hackney Road
London
E2 7SZ
Company NameSequel Sportswear (U.K.) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Lemon Street
Truro
Cornwall
TR1 2NS
Company NamePrecious Jewellery Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Hatton Garden
London
EC1N 8AH
Company NameM & H Professional Computer Systems Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
West Lancashire Injvestment Centre Maple View
White Moss Business Park
Skelmersdale
Lancashire
WN8 9TG
Company NameTextile Traders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
Company NameArc Estates Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration5 days (Resigned 16 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameMediamakers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
South Pallant House
South Pallant
Chichester
W. Sussex
Company NameGoodluck Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment Duration6 days (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameSpringlake (Hatfield) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
Company NameGrangestop Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
Company NameMayren Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 05 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Grant Thornton Uk Llp
Enterprise House 115 Edmund Street
Birmingham
B3 2HJ
Company NameChesway Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1991 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 28 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Bolton Street
London
W1
Company NameLifestyle Events Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cosmopolitan House
Airport Service Road
Portsmouth
Hampshire Po3 5ya
Company NameDeborah Price Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
197 New Kings Road
London
SW6 4SR
Company NameScott Waples Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration1 month (Resigned 23 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Byford Court Crockatt Road
Hadleigh
Ipswich
Suffolk
IP7 6RD
Company NameRose-Marie Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
Finchley
London
N12 8LY
Company NameOak Tree Software Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regency House
33 Wood Street
Barnet
Herts
EN5 4BE
Company NameDovetail Advertising Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9a Southside Common
London
SW19 4TL
Company NameMintgrange Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration1 week (Resigned 25 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Harcourt House
19 Cavendish Square
London
W1A 2AW
Company NameKeephurst
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Cator Road
Sydenham
London
SE26 5DT
Company NameA.C.Ross Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration1 month (Resigned 19 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameDSC Corporation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment Duration1 week (Resigned 25 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1 Falmouth Business Park
Falmouth
Cornwall
TR11 4SZ
Company NameTrade Links (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1
Titan Business Estate
French Street
London.
SE8 5QU
Company NameE.C. Industries Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
124 Mount Street
London
W1Y 5HA
Company NameHCWD Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Geoffrey Pollard Of Geoffrey
Pollard & Company
Premier House 112 Station Road
Edgware Middlesex
HA8 7BJ
Company NameEagle Leisure (Woodhall) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149/155 Canal Street
Nottingham
NG1 7HR
Company NameThe Offspring Business Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Watersmead
Littlehampton
West Sussex
BN17 6LS
Company NameSt Stephen's Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameMontagu Maintenance Builders Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Bakers Mews
London
W1U 3HE
Company NameHighlean Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
247 Imperial Drive
Rayners Lane Harrow
Middlesex
HA2 7HE
Company NameFOXX UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration2 months (Resigned 25 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rogers Spencer & Co
Newstead House Pelham Road
Nottingham
NG5 1AP
Company NameCarpet Magic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
119 Westbourne Grove
Westcliff On Sea
Essex
SS0 9TT
Company NameClearwater Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8-10 Eastern Road
Romford
Essex
RM1 3PJ
Company NameApex Conservatory Roof Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Mill
Canterbury Road, Lyminge
Folkestone
Kent
CT18 8JW
Company NameFreeline Manufacturing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sandy Pits Farm
Sandy Pits Lane
Etwall
Derby
DE6 6JA
Company NameBlue Ice Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82 Brook Steeet
London
W1Y 1YG
Company NameDatum Controls Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gleanings
Hurstwood Road
Buxted
East Sussex
TN22 4BB
Company NameOcicat Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Courtyard
Evelyn Road
London
W4 5JL
Company NameI.M.Assured Growth And Exit Plc
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Gate
International Drive
Solihull
B90 4WA
Company NamePrintsolve West Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18a High Street
Northwood
Middlesex
HA6 1BN
Company NameVirtual Presence Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
Company NameMBW Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Coldbath Square
London
Ec1r 5hl
Company NameONET UK Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Milburn House
3 Oxford Street
Workington
Cumbria
CA14 2AL
Company NameBroadstore Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Paxhill Park Golf Course
East Mascalls Lane
Lindfield
Sussex
RH16 2QN
Company NameGreen Meadow Horticultural Products Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Works
Sharpham Street
Somerset
BA16 9SD
Company NameCorporate Computer Consultancy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House
Dayton Road
Harrow
Middlesex
HA1 2XU
Company NameSuperior Glazing + Glass Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Baker Tilly
Iveco Ford House Station Road
Watford
Hertfordshire
WD1 1TG
Company NameMarble Industries Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Walmgate Road
Perivale
Greenford
Middlesex
UB6 7LH
Company NameDerring Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Turnpike Lane
London
N8 0EP
Company NameAppenine Car Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Northway House
8th Floor
High Road
London
N20 9LT
Company NameATP Design & Print Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration3 days (Resigned 05 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Grenville Court
Britwell Road
Burnham
Berkshire
SL1 8DF
Company NameSuperdrinx Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Manor Way
Blackheath
London
SE3 9EF
Company NameRiziere Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Smith & Williamson
No 1 Riding House Street
London
W1A 3AS
Company NameG.T. Pound & Co. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Elite House 155 Main Road
Westerham
Kent
TN16 3JP
Company NameIn Engineering Co. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
132 Kenton Road
Harrow
Middlesex
HA3 8AL
Company NameElite Car Cleaning Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameMercia Interiors (Midlands) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 02 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10th Floor Temple Point
1 Temple Row
Birmingham
West Midlands
B2 5LG
Company NameBindi Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameHighprinciple Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (same day as company formation)
Appointment Duration2 days (Resigned 08 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Piper House
4 Dukes Court
Bognor Road Chichester
West Sussex
PO19 2FX
Company NameWem Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Leabank Wycombe Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3RJ
Company NameReflections (Swindon) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Turnpike Lane
London
N8 0EP
Company NameRRE Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8-12 Brook Street
London
W1Y 2BH
Company NameSeabourne Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 St Andrews Drive
Droitwich
Worcestershire
WR9 8BS
Company NameSDMS Security Products Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Hestercombe Avenue
London
SW6 5LG
Company NameEporue Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
Company NameTabel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kidsons Impey
Devonshire House
36 George Street
Manchester
M1 4HA
Company NameInter-Trade Link Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
136a Kenton Road
Harrow
Middlesex
HA3 8AZ
Company NameRHC Properties (No.1) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bdo Stoy Hayward Llp
55 Baker Street
London
Greater London
W1U 7EU
Company NameBV Recoveries Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameMacroscope Consultancy Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Christchurch House
Upper George Street
Luton
Beds
LU1 2RS
Company NameAvonfall Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Austin Street
Hunstanton
Norfolk
PE36 6AJ
Company NameSTOY Centre For Family Business Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameBurford Midland Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration4 months (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Thayer Street
London
W1U 2DD
Company NameFinansa Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aldwych House
71-79 Aldwych
London
WC2B 4HN
Company NameQuadrant Direct Advertising Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameGraphiks Marketing And Design Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lennox House
Spa Road
Gloucester
GL1 1LD
Wales
Company NameVaricare Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration2 months (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Parkway House
Palatine Road Northenden
Manchester
M22 4DB
Company NameStark Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration4 days (Resigned 16 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
227 Falloden Way
London
NW11 6LP
Company NamePalm Fire Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Station Rd
Romsey
Hants
Company NameA.E. Harris Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Goldington Road
Bedford
MK40 3NF
Company NameHoulton Communications Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration3 months (Resigned 14 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1-3 Halford Road
Richmond
Surrey
TW10 6AW
Company NameGridhurst Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Albemarle Street
London
W1X 3FA
Company NameMl International Pictures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 The Avenue
Wembley
Middlesex
HA9 9QJ
Company NameCapital Parks Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Townsend Yard
Highgate High St
London
N6 5JF
Company NameKilgraston Systems Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
506 Kingsbury Rd
London
NW9 9HE
Company NameTechnical Trailer Sales Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Victoria Mews
7 Balfour Road
Weybridge
Surrey
KT13 8JB
Company NameThe Little Red Bus Co. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ernst And Young
One Colmore Row
Birmingham
B3 2DB
Company NameLondon Breakdown Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
102-106 Druid Street
London
SE1 2HQ
Company NameL.B.S. Motor Cycles Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sterling House
Maple Court
Tankersley
Barnesley
S75 3DP
Company NameSaplings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment Duration3 months (Resigned 19 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
233 New Kings Road
Parsons Green
London
SW6 4XE
Company NameG.G. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 09 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
7 Harley Street
London
W1N 1DA
Company NameTraceline Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment Duration6 months (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameThe Passenger Car Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
124 Whitechapel Road
London
E1 1JE
Company NameSelbix Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Furnival Street
London
EC4A 1YH
Company NameHighbury Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment Duration5 days (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
86 Victoria Road
London
N4 3SW
Company NameConstantin Coursaris Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
641 Green Lanes
London
N8 Ore
Company NameRed Kite Designs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameMatair Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 The Highway
Beaconsfield
Buckinghamshire
HP9 1QD
Company NameCSA Telltapes Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Eardley House (Entrance On Farm Place)
4 Uxbridge Street
London
W8 7SY
Company NameDenlab Group Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40-42 High Street
Maldon
Essex
CM9 5PN
Company NameFine Sports Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Dormer House
159 Rough Common Road
Canterbury
Kent
CT2 9BS
Company NameWickswood Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 13 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Alma Street
Sheffield
S3 8SA
Company NameAutex Graphic Machinery Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 04 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Autex House South Broyle Ind Est
The Broyle Ringmer
Lewes
East Sussex
BN8 5NP
Company NameBusiness Spain Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Newton Road
London
SW19 3PJ
Company NameRendana International Projects Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor, Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Company NameCefni Mowers Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Industrial Estate
Llangefni
Anglesey
LL77 7YZ
Wales
Company NameWellworn Clothing Co. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fernleigh House
1165 Melton Road
Syston
Leicester
Company NameMedbourne Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Fairfield Crescent
Glenfield
Leicester
LE3 8EH
Company NameJames Haworth (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rossendale Works
Chase Side
Southgate
London
N14 5PJ
Company NameMedpine Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1a Chalk Farm Parade Chalk Farm Parade
Adelaide Road
London
NW3 2BN
Company NameJohn Glossop (Contracts) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Wilbraham Road
Fallowfield
Manchester
M14 7DW
Company NameIdeal Home Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53 Lombard Avenue
Enfield
Middlesex
EN3 5LN
Company NameMidlands 75 Club Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Copper Room
Deva Centre Trinity Way
Manchester
M3 7BG
Company NameRegents Park Linen Hire Limited
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameHilltown Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Manor
Haseley Business Centre
Warwick,Warwickshire
CV35 7LS
Company NameWestminster Cars Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Coppen Rata And Co
Scottish Mutual House
27/29 North Street Hornchurch
Essex
RM11 1RS
Company NameMaplebrook Builders Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Poplars
Ashwells Way
Chalfont St. Giles
Bucks
HP8 4NN
Company NameBill Hill & Partners Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Kre Corporate Recovery Llp
Unit 8 The Aquarium
1-7 King Street
Reading
RG1 2AN
Company NameBrice Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1991 (same day as company formation)
Appointment Duration2 days (Resigned 29 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameTesche Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Westerland
Stapleford
Nottingham
NG9 7JG
Company NameMaddox Group Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1991 (same day as company formation)
Appointment Duration3 months (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wakebourne House
1 Mount Road
Hanworth
Middlesex
TW13 6AR
Company NameRushcott Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Honister Place
Stanmore
Middlesex
HA7 2EL
Company NameStaymill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Ives Street
London
SW3 2ND
Company NameConnect Brick Ties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bow Chambers
8 Tib Lane
Manchester
M2 4JB
Company NameLawrest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (same day as company formation)
Appointment Duration2 months (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
154/156 College Road
Harrow
Middlesex
HA1 1BH
Company NameM & M Cleaning Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82 Hampden Way
Southgate
London
N14
Company NameMV Realisations Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ternion Court
264-268 Upper Fourth Street
Central Milton Keynes
Buckinghamshire
MK9 1DP
Company NameAdelphi Cleaning Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Peterkin House
76 Botley Road
Swanwick
Southampton So3 7baq
Company NameLargeline Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8a Woodhayes Road
London
SW19 4RG
Company NameAlphatronix Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tti House
Beaumont Close
Banbury
Oxfordshire
OX16 7RG
Company NameDaspary Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
198 Leesons Hill
Chislehurst
Kent
BR7 6QH
Company NameJaystyle Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
Finchley
London
N12 8LY
Company NameLubadvert Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1991 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Orchard Drive
Giffnock
Glasgow
G46 7NR
Scotland
Company NameRenslip Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kidsons Impey Devonshire House
36 George Street
Manchester
M1 4HA
Company NameIbnix Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Acton Hill Mews
310-328 Uxbridge Road
London
W3 9QN
Company NameAlbemarle Design & Craft Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 03 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
74 Mortimer Street
London
W1N 7DF
Company NameDIL International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Avenue Road
Kent
DA8 3AS
Company NameModern Conditioning Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 04 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Church Lane
West Bromwich
West Midlands
B71 1BX
Company NameLeaps & Bounds Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lyndean House
43-46 Queens Road
Brighton
BN1 3XB
Company NameCamcad Designs Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
116 Russell Drive
Wollaton
Nottingham
NG8 2BE
Company NameG F Film Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 week (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325 City Road
London
EC1V 1LJ
Company NameConnaught Print Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
57 Thornhill Road
Islington
London
N1 1JT
Company NameT G Panels Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1991 (same day as company formation)
Appointment Duration2 months, 4 weeks (Resigned 03 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Carlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
Company NameKirby Footwear Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameL.P. Motors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane Whetstone
London
N20 0YZ
Company NameDanemill Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
No.1 18 Lambolle Road
Belsize Park
London
NW3 4HP
Company NameCavelink Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Shamrock Cottage
London Road
Windlesham
Surrey
Company NameInternational Resort & Hospitality Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration3 days (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Weyside
Passfield Road Passfield
Liphook
Hampshire
GU30 7RU
Company NameFlightmead Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10, Schofield Road
Rawtenstall
Rossendale
Lancashire, Bb4 8sl.
Company NameExecutive Computer Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
187a Field End Road
Eastcote
Pinner Middlesex
HA5 1QR
Company NameNice (Electrical Designs) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Harles Acres
Hickling
Melton Mowbray
Leics.
LE14 3AF
Company NameExcellent Safety Equipment Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 27 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 6
Protea Way
Letchworth
Herts
SG6 1JT
Company NameTowerpalm Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment Duration1 week (Resigned 19 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BD
Company NameSharpglen Designs Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
South Building
Upper Farm Wootton St Lawrence
Basingstoke
Hampshire
RG23 8PE
Company NamePrint In Action Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 September 1991 (same day as company formation)
Appointment Duration6 days (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Royal Oak
Offord Road
Islington
London
N1 1PF
Company NameRossiter Skeet Barr Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burley House
12 Clarendon Road
Leeds
LS2 9NF
Company NamePacific Foods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Weymouth Avenue
London
NW7 3JD
Company NameThe Atrium Club Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration2 months (Resigned 18 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameBeardsmore Gallery Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 - 24 Prince Of Wales Road
London
NW5 3LG
Company NameGlowline Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameTownglow Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Handel House
95 High Street
Edgware
Middlesex
HA8 7DB
Company NameStructural Studies & Design Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Northbridge House
Petworth Road
Chiddingfold
Surrey
GU8 4UU
Company NameISIA Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Abbey Court
Abbey Road
London
Nw8 Oau
Company NameChichester Steam Laundry Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Leach Bright And Partners
Connaught House Alexandra
Terrace Guildford
Surrey
Gui 3da
Company NameSpringlake (Ilford) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
Company NameBlue Hawaii Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Hermitage Road, St Johns
Woking
Surrey
GU21 8TB
Company NameChanterelle Publishing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Florian Avenue
Sutton
Surrey
SM1 3QH
Company NameECCH At Cranfield Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cranfield University
Wharley End
Cranfield
MK43 0JR
Company NameKazmed Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameHygiene Store Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15/16 Flowers Hill
Brislington
Bristol
BS4 5JJ
Company NameGrapevine Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Corner House,2 St. Mary'S Avenue
Teddington
Middlesex
TW11 0HZ
Company NameEnveloprint Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Walker Close
Arnos Road London
N11 1AQ
Company NameWatts Of Calcot (L.G.) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 High Street
Theale
Reading
Berks
RG7 5AN
Company NameRavenmoss Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1991 (same day as company formation)
Appointment Duration2 months (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13b High Street
Pembury
Kent
TN2 4PH
Company NameGilper Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gilper House
School Lane
Shortlanesend, Nr Truro
Cornwall
TR4 9DU
Company NameRidgeford Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Brambles
Shipwright Close
Benfleet
Essex.
SS7 1PT
Company NameEpicor Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
No.1, The Arena
Downshire Way
Bracknell
Berkshire
RG12 1PU
Company NameExtrajet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 New Fetter Lane
London
EC4A 1AP
Company NameFetchline Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1991 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stanton House
Romford Road
Pembury
Kent
TN2 4AY
Company NameEURO American Travel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
105-111 Euston Street
London
NW1 2EW
Company NameWales & West 75 Club Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
Company NameALAN Whitehead Management Co. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 New Cavendish Street
London
W1M 7LD
Company NameWestport Futures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration2 months (Resigned 02 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Street
London
EC1M 7AD
Company NameKarcoal Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameQuest Systems Development Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Abbey Court Eagle Way
Sowton Industrial Estate
Exeter
EX2 7HY
Company NameHeycroft Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 St Leonards Road
Bexhill On Sea
East Sussex
TN40 1HH
Company NameCricket Lore Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Grazebrook Rd
London
N16 0HS
Company NameFitchgrove Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Warwick Durham & Co
Senator House
2, Graham Road, Hendon Central
London.
NW4 3HJ
Company NameMacro 400 Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Orangery
Turners Hill Road
Worth Crawley
West Sussex
RH10 4SS
Company NameBordon Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration2 days (Resigned 03 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 New Burlington Street
London
W1X 1FF
Company NameThe Limpet Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bond House Hardwicke Road
Great Gransden
Sandy
Beds
SG19 3BJ
Company NameBalfour Land Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1991 (same day as company formation)
Appointment Duration1 day (Resigned 02 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
103 Park Street
London
W1K 7JN
Company NameSecurity Systems International Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameGeronimo Communications Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
87-91 Newman Street
London
W1T 3EY
Company NameStar Refining Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 New Cavendish Street
London
W1G 9TB
Company NameM.A.D. (Music And Audio Distribution) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NamePrimebay Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 October 1991 (same day as company formation)
Appointment Duration6 days (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Duke Street
Manchester Square
London
W1M 5AA
Company NameE. A. C. Lighting And Louvres Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3c Sopwith Crescent
Wickford Business Park
Wickford
Essex
SS11 8YU
Company NameYoung Artists Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8th Floor, Aldwych House
81 Aldwych
London
WC2B 4HN
Company NameHelstar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burley House
12 Clarendon Road
Leeds
LS2 9NF
Company NameHoldshore Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Mortimer Street
London
W1N 7TD
Company NameCeltic Tankers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration2 months (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Mazars Llp The Lexicon
Mount Street
Manchester
M2 5NT
Company NameTradechoice Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Beckett House
1 Lambeth Palace Road
London
SE1 7EU
Company NameSolar Power Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom House
39/43 London Road
Hadleigh Benfleet
Essex,Ss7 2ql
Company NameTufting & Process Machinery Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
D T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
Company NameTimdell Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration2 months (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London,N3
Company NameLakeglow Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26-29 Dean Street
London
W1V 5AW
Company NameC.A.P. Auto Design Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Midland Bank Chambers
College Street
Rushden
Northamptonshire
NN10 0HW
Company NameJohn Hoare Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kenton House
666 Kenton Road
Harrow
Middlesex
HA3 9QN
Company NameGrays Print Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Avco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameUltra Property Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325 City Road
London
EC1V 1LJ
Company NameSarelli Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rear Of 31-33 Talbot Road
Tottenham
London
N15 4DF
Company NameSouthlight Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Little Toll Farm
Kiln Lane
Isfield
East Sussex
TN22 5UA
Company NameFringedale Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27a Station Road
Westgate
Kent
CT8 8RB
Company NameXB Data Spares Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Woodborough Road
Nottingham
NG1 3FG
Company NamePort Of Felixstowe Transport Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tomline House
The Dock
Felixstowe
Suffolk
IP11 3SY
Company NameAquabrief Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Rydal Court
The Downs
Wimbeldon
SW20 8HX
Company NameYam Marketing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
St. James`S House
123/125 City Road
London
EC1V 1JB
Company NameReidpine Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 06 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JX
Company NameFlowcart Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
140 London Road
Guildford
Surrey
GU1 1UW
Company NameCPC Forwarding Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1991 (same day as company formation)
Appointment Duration3 days (Resigned 18 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
K S Tan & Company
10/12 New College Parade
Finchley Road
London
NW3 5EP
Company NameOrchard Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Fox Tor Close
Paignton
Devon
TQ4 7SQ
Company NameThe Cube Collection Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Weekhayes House
Houndsmoor
Milverton
Somerset
TA4 1PU
Company NameVirtual Realty (Securities) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Dronken House
43a High Street
Kings Langley
Hertfordshire
WD4 8FG
Company NameSunwise Holidays & Travel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Whetstone Lodge The Dicken
Whetstone
Leicester Leicestershire
LE8 6LE
Company NameCombined Mercantile Securities Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fountain House
1a Elm Park
Stanmore
Middlesex.Ha7 4au
Company NamePrevio Europe Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Bracknell Beeches
Old Bracknell Lane
Bracknell
Berkshire
RG12 7BW
Company NameXpand Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 East Parade
Sheffield
S1 2ET
Company NameEaton Project Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rock Cottage
Beech Lane
Eaton Tarporley
Cheshire
CW6 9AG
Company NameB & G Tutors Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1991 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holborn College
Woolwich Road
Charlton
London
SE7 8LN
Company NameA G Draughting Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38 Churchill Drive
Ruddington
Nottingham
NG11 6DF
Company NameALAN Bartram Travel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Atrium
Park Street West
Luton
Bedfordshire
LU1 3BE
Company NameThe Music Library Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
"Chilterns"
143 Mid Street
South Nutfield
Surrey
RH1 5RP
Company NameSpringlake (Lakeside) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Wimpole Street
London
W1M 8LB
Company NamePaines Lane Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
311 High Road
Loughton
Essex
IG10 1AH
Company NamePearce Arrow Insurance Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Red House
76 High Street
Bushey
Herts
WD2 3DE
Company NameMorgen Whiting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 St. John'S Square
Glastonbury
Somerset
BA6 9LJ
Company NameRichard Hartman Associates Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rha Ltd C/O Stu Fish
84 Marchmont Street
London
WC1N 1AG
Company NameLandstrom's Original Black Hills Gold Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
227-247 Gascoigne Road
Barking
Essex
IG11 7LW
Company NameAbbeygate Information Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chapel House
Out Westgate
Bury St Edmunds
Suffolk
IP33 3NZ
Company NameInterface International Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 Cresswell Road
East Twickenham
Middlesex
TW1 2EA
Company NameAdvanced Steel Products Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1991 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Edelman House 1238 High Road
Whetstone
London
N20 0LH
Company NameP.C. Tutor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Selsey Close
Hayling Island
Hants
PO11 9SX
Company NameHoldeed Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1991 (same day as company formation)
Appointment Duration-1 years, 2 months (Resigned 25 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bdo Stoy Hayward Llp
55 Baker Street
London
Greater London
W1U 7EU
Company NameHoward Developments (Letchworth) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
48 Station Road
Letchworth
Herts.
Company NameIronforce Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1991 (same day as company formation)
Appointment Duration5 days (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 West Court
Enterprise Road
Maidstone
Kent
ME15 6JD
Company NameTuplin Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 October 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5-11 Mortimer Street
London
W1T 3HS
Company NameSampson International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gemini House
Maritime Close
Medway City Estate
Rochester Kent
Company NameStrategy And Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Well Suite
Henstaff Court Business Centre
Groesfaen
Cardiff
CF72 8NG
Wales
Company NameMaster Group UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration3 months (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameEast Coast Scientific Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
285 Milton Road
Cambridge
CB4 1XQ
Company NameIvyclad Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN21 1AE
Company NameCoherent Software Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Office Line House Foxhill Works
Brighton Road
Lower Kingswood Tadworth
Surrey
KT20 6SY
Company NameComputer Technology Research Corp (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameMorgan-Finspa Conveyors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 8.Springvale Industrial Est
Millfield Road
Bilston
West Midlands.
WV14 0QL
Company NameChepstone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameScorpio Computer Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
225 Market Street
Hyde
Stockport
SK14 1HF
Company NameTerrific Stuff Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NamePumpernickels Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Southbourne Drive
Bourne End
Buckinghamshire
SL8 5RZ
Company NameAbsolute Recruitment Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameGreatcount Fabrications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameRIZ Records Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Company NameM. & C. Motors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8-10 Bulstrode Street
London
W1M 6AH
Company NameKershire Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
171-173 Gray'S Inn Road
London
WC1X 8UE
Company NameWaterside Interiors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameMailman-21 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
641 Green Lanes
London
N8 Ore
Company NameR.T.M. (Midlands) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Blyth Riverside Park, Coniston
Road, Blyth
Northumberland
NE24 4RD
Company NameFinelock Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Parker Wood
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameHemingway Real Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment Duration1 day (Resigned 21 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Devonshire Street
London
W1G 6EP
Company NameAdams Crane Enterprise Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 25 New Allen Street
Miles Platting
Manchester
M40 7FN
Company NameLogical Business Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NamePro-Ski Promotions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
179a Field End Road
Eastcote
Pinner
Middlesex
HA5 1QR
Company NameUrban Attitude (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court14
Arcadia Avenue
London
N3 2HS
Company NameSLD Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Leithcote Gardens
London
SW16 2UY
Company NameHumberstone Care (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameQuadrant Sponsorship Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Central House
Central Way
Winwick St
Warrington Cheshire
Company NameHarlow Oil & Chemicals Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
74 High Street
Billinghurst
West Sussex
RH14 9QS
Company NameMitre Entertainments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 London Road
Coalville
Leicester
LE67 3JB
Company NameLanoire (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
442 Durnsford Road
Wimbledon Park
London
SW19 8DZ
Company NameSalt Productions Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Longhayes
Stoke Abbott
Beaminster
Dorset
DT8 3JN
Company NameVedaris Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
81 Station Road
Marlow
Buckinghamshire
SL7 1SX
Company NamePickwick Papers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gun Wharf
124 Wapping High Street
London
E1 9NH
Company NameCerise Lingerie Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameAlliance Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22a Theobalds Road
London
WC1X 8PF
Company NameWhite's Of Nottm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Goodwood House
3 Goodwood Road Wollaton
Nottingham
NG8 2FT
Company NameAvril Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Doughty Street
London
WC1N 2LY
Company NameImpact N.M. Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aspect House
Pattenden Lane
Marden
Kent
TN12 9QJ
Company NameNorth City Autos (1992) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameSLP Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
165 High Street
Rickmansworth
Hertfordshire
WD3 1AY
Company NameTurners Of Walton St. Limited.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration1 day (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stuart House
55 Catherine Place
London
SW1E 6DY
Company NameThe Medical Marketing Interface Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10th Floor Sea Containers House
20 Upper Ground
London
SE1 9QT
Company NameHoldsworth Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameHasmonean Boys Department B.T.F. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lanmor House
370/386 High Road
Wembley
Middlesex
HA9 6AX
Company NameA & J (Electrical Contractors) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Industrial Estate
Minster
Ramsgate
CT12 4JA
Company NameNicolan Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Pope'S Drive
Finchley
London. N3
Company NameWhittingden Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Molyneux St
London
W1H 5HU
Company NameD.R.C. Surfacing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration4 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 19-20
Lancaster Way Business Park
Ely Cambridgeshire
CB6 3NP
Company NameJetsystem Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4/5 Loveridge Mews
Loveridge Road
London
NW6 2DP
Company NamePanelmove Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration4 days (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gallions Close
Thames Road
Barking
Essex
IG11 0JD
Company NameKleine Great Britain Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
89 Mary Street
Scunthorpe
North Lincolnshire
DN15 6LB
Company NameAndrew Humphrey Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25a Broadfields Road
Birmingham
B23 5TL
Company NameRainbow Interiors Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Mount Road
Hanworth
Feltham
Middlesex
TW13 6AR
Company NameLymingdale Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Osborne Road
Potters Bar
Hertfordshire
EN6 1SF
Company NameB & G Peps Nominees Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Finsbury Square
London
EC2A 1BX
Company NameVirgin Art Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameMoghuls Foods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameGarland Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment Duration4 days (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39/43 London Road
Hadleigh
Benfleet
Essex Ss7 2ql
Company NameCaribbean Consultants (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameBodybasics Accessories Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Western Road
Romford
Essex
RM1 3JT
Company NameMonarch Technical Support Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment Duration1 day (Resigned 17 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Deloitte Llp
Hill House 1 Little New Street
London
EC4A 3TR
Company NameNeagron Plant Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Neagron Stanford Road
Orsett
Grays
Essex
RM16 3BX
Company NameMallorca Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment Duration4 days (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107a Station Road
Beaconsfield
Buckinghamshire
HP9 1UT
Company NameLinks Events Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Stephenson Road
Twickenham
TW2 7EH
Company NameGillis Capital Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1991 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameMarsa Construction Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1a Monkville Parade
Finchley Road
London
NW11 0AL
Company NameEnterprise Ig UK Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sea Containers, 18 Upper Ground
London
SE1 9PD
Company NameThe Baby Catalogue Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
204 Herne Hill Road
London
SE24 0AE
Company NameSabrewill Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sunset
Porthcothan Bay
Padstow
Cornwall
PL28 8LS
Company NameHaven Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration2 days (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
City Link Court
471/473 New Cross Road
London
SE14 6TA
Company NameV.R.S. Computer Systems Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Everlast House
1 Cranbrook Lane
New Southgate
London
N11 1PF
Company NameRushwall Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Creekmouth House
57 River Road
Barking
Essex
IG11 0DA
Company NameLocal-Ad Media Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration2 days (Resigned 20 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameIssuedesign Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Elliot Woolfe & Rose
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
Company NameA.L.S. (South East) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 High Street
Theale
Reading
Berks
RG7 5AN
Company NameCanterbury Bookings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 St Margarets Street
Canterbury
Kent
CT1 2TG
Company NameMarble International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment Duration5 days (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Walmgate Road
Perivale,Greenford
Middlesex
UB6 7LH
Company NameHavencliff Taverns Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company Name4GL Advanced Systems Consultancy Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynwood House 373 - 375
Station Road
Harrow
Middlesex
HA1 2AW
Company NameImages Leicester Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1991 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Westfield
Leicester Road
Kibworth Harcourt
LE8 0NP
Company NameResource Projects
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Molesworth Street
Wadebridge
Cornwall
PL27 7DR
Company NameCousins Creative Catering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameM.G. Padden Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15/19 Cavendish Place
London
W1M 0DD
Company NameA & A Print Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Marriott Road
Swinton
Mexborough
S64 8AF
Company NameLuxury Trade Marks Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Knightsbridge
London
SW1X 7YB
Company NameTeledata Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
99 Middlesex Street
London
E1 7DA
Company NameMetal Tec 2000 Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
245a Kenton Lane
Kenton
Harrow
Middlesex
HA3 8RP
Company NameVipco Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameUnicoin (18 Cornwall Gardens) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration1 week (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3, Cecil Court
London Road
Enfield
Middlesex, En2 6dl.
Company NameHydra Supplies Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rowland House
Station Approach
Adisham
Nr Canterbury Kent
Company NameVineway Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
130 New Walk
Leicester
Le1 7ja
Company NameCorvette Cruisers (1992) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Goodwood House
3 Goodwood Road
Wollaton
Nottingham
NG8 2FT
Company NameMicro Express Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration1 week (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13th Floor York House
Empire Way
Wembley Middlesex
HA9 0PA
Company NameAllied Strategies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wynmere House
Ashwell Road
Steeple Morden
Herts
SG8 0NZ
Company NameOCN & Ppl Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Insol House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameMistsheen Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Fulham High Street
Fulham
London
SW6 3JP
Company NameImmobiliser Group Holdings Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chelmer Gate
193-196 Moulsham Street
Chelmsford
Essex.Cm2 0lg
Company NamePocket Money Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameRioglide Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1991 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameCannor Hurst Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 18 Henrietta Street
Covent Garden
London
WC2E 7NA
Company NameAgefi (U.K.) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pickfords Wharf
Clink Street
London
SE1 9DG
Company NameJc Ink Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Town Hall
71 Christchurch Road
Ringwood
BH24 1DH
Company NameMiss-Tique Lingerie Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EX
Company NameGlobeaway Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor Flat
2 Belmont Avenue
Palmers Green
London
N13 4ND
Company NameWentworth-Rose Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Pyramid House
Solartron Road
Farnborough
Hampshire
GU14 7QL
Company NameUnimister Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1992 (same day as company formation)
Appointment Duration4 days (Resigned 10 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 North End Road
London
NW11 7PP
Company NameThames Launches Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Bradmore Way
Old Coulsdon
Surrey
CR3 1PB
Company NameTravers Communications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 5 Talland Parade
High Street
Seaford
East Sussex
BN25 1PJ
Company NameTransport Services European Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
151 Sandgate Road
Folkestone
Kent
CT20 2DA
Company NameRapid Research International Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51-55 The Pantiles
Tunbridge Wells
Kent
TN2 5TD
Company NameAround The Clock Heating & Plumbing Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Golders Close
Hale Lane
Edgware
Middlesex
HA8 9QD
Company NameBusiness Management (Marketing) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameLogistic Movements Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Kensington Centre
66 Hammersmith Road
London
W14 8YT
Company NameNeedem Computers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameGenesys Business & Technology Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Fairholme Close
London
N3 3EE
Company NameHeidelberg Holzfussboden Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munslow Messias
First Floor
143/149 Portland Street
London
W1N 5FB
Company NameLombard Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Riverside Business Centre
Worcester Road
Stourport-On-Severn
Worcestershire
DY13 9BZ
Company NameOrigen (WR) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameTopcat Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration5 days (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Trym Lodge
1 Henbury Road
Westbury On Trym
Bristol
BS9 3HQ
Company NameRookery Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 13 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2-4 Boundary Street
London
E2 7JE
Company NameRewind Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Media Centre
131-151 Great Titchfield Street
London
W1P 8AE
Company NameEllersand Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 23 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Exchange Building
16 St Cuthberts St
Bedford Bedfordshire
MK40 3JG
Company NameEstalen Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Hollywood Road
Chelsea
London
SW10 9HY
Company NamePortfield Financial Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
Company NameGibson Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Dependable Packs Ltd
Merthyr Ind Estate
Dowlais
Merthyr Tydfil
CF48 2SR
Wales
Company NameLewsend Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 23 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
329 Carterhatch Lane
Fortyhill
Enfield
Middlesex
EN1 4AP
Company NameP.S.S. Chartering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Harbour House
Harbour Road
Par
Cornwall.
PL24 2BB
Company NameAllrest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1992 (same day as company formation)
Appointment Duration5 days (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameIREK Mukhamedov & Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Sheraton House
Lower Road, Chorleywood
Rickmansworth
Hertfordshire
WD3 5LH
Company NamePrimeguards Security Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NamePeasants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Elmtree Green
Great Missenden
Bucks
HP16 9AF
Company Name114 Old Laira Road (Management) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
114 Old Laira Road
Laira
Plymouth
PL3 6AB
Company NameChasemill Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 day (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16-18 Hazelwood Lane
Palmers Green
London
N13 5EX
Company NameChimeworth Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 week (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameBroits Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 day (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Sunny Garden Parade
Great North Way
London
NW4 1JA
Company NameDartrest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Sealcot
Seal Hollow Road
Sevenoaks
Kent
TN13 3SH
Company NameUnited Dry-Lining Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65a Kimberley Road
South Benfleet
Essex
SS7 5NG
Company NameNOUR Foundation (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nour House
6 Hill Street
Mayfair
London
W1X 7FU
Company NameVoicenet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameMaplehall Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment Duration2 days (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Lake End Court
Taplow Road Taplow
Maidenhead
Berkshire
SL6 0JQ
Company NameRowland Certification Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Chelsea Fields Estate
Western Road
London
SW19 2QA
Company NameL.A. Finance (U.K.) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment Duration1 week (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hazlems Fenton
Palladium House
1-4 Argyll Street
London
W1F 7LD
Company NameResources Print Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Salisbury House
Station Road
Cambridge
CB1 2LA
Company NameWROX Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Grant Thornton
Enterprise House
115 Edmund Street
Birmingham
B3 2HJ
Company NameBusiness Dining Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
138 Frimley Road
Camberley
Surrey
GU15 2QN
Company NameBTB Spire Plc
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Chiltern Street
London
W1U 4AG
Company NameTranspacific Holidays Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1992 (same day as company formation)
Appointment Duration-1 years (Resigned 31 January 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Provincial House
30 Goldington Road
Bedford
MK40 3JY
Company NameColes McConnell Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment Duration1 week (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1148 High Road
Whetstone
London
N20 0RA
Company NameMotivation Performance And Reward Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Marchbanks
Marley Lane
Haslemere
Surrey
GU27 3RG
Company NameValentine Brides Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32a Market Street
Kingswinford
West Midlands
DY6 9JU
Company NameSunfly Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Parker Wood
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameFabricate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 30 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Heath Street
Golborne
Warrington
WA3 3AD
Company NameAquarius (Martial Arts) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Saint Johns Square
Glastonbury
Somerset
BA6 9LJ
Company NameFriends Of The Israel Masorti Movement Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sentinel House
Sentinel Square
Brent Street
Londonnw4 2en
Company NameMacedonia Finance Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Meares House
194-196 Finchley Road
London
NW3 6BX
Company NameBlueridge Corporation Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1992 (same day as company formation)
Appointment Duration1 year (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
169 London Road
Biggleswade
Bedfordshire
SG18 8PL
Company NamePowys Hire Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameStanhope Management Maintenance & Cleaning Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Portland Street
Southampton
SO1 0EB
Company NameCarter.Gresty Marketing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameRadiant Surfaces Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Radiant House
The Crosspath
Radlett
Hertfordshire
WD7 8HR
Company NameSpectrasyne Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
50 Seymour Street
London
W1H 7JG
Company NameMediatrack Research Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Queen Square
Bristol
BS1 4JZ
Company NameGonorth Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Crawford Place (First Floor)
London
W1H 2AD
Company NameH. & H. Property Services (Hayes) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
238a High Street
Uxbridge
Middlesex
UB8 1LE
Company NameEMT Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Meadway
London
NW11 7JR
Company NameJebson Clitherow Associates Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Cleave Avenue
Farnborough
Orpington Kent
BR6 7HB
Company NameStar Of Japan Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hortus Works
Hortus Road
Southall
Middlesex
UB2 4AJ
Company NameHoniton Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration3 days (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Universal House
294-304 St James Road
London
SE1 5JX
Company NameAstec Controls Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Springfield Farm
Nuneaton Road
Church End
Ansley
CV10 0QU
Company NameM K Print & Stationery & Commercial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 6
Paper Mill End
Great Barr
Birmingham
Bhu 8nh
Company NameLewis Silkin (Solicitors) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration4 days (Resigned 04 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Chancery Lane
Clifford'S Inn
London
EC4A 1BL
Company NameMarwade Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration1 month (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Thames Street
Charlbury
Oxford
OX7 3QL
Company NameTSF Security Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration3 days (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Beeches 64 Paynesfield Road
Tatsfield
Westerham
Kent
TN16 2BG
Company NameLinklex Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment Duration6 days (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58 - 60 Berners Street
London
W1p 4js.
Company NameSidemark Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Jubilee House
147, Bath Road
Slough
Berks. Sl1 3ux.
Company NameSalon Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameTempest Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Library
Vale Road
Stourport On Severn
Worcestershire
DY13 8YJ
Company NameUrban Projects (Design And Build) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit K
Middlesex Business Centre
Bridge Road Southall
Middlesex
UB2 4AB
Company NameVallina Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Victoria Street
Cambridge
CB1 1JP
Company NameClubhaus Dormant Company No. 1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Clubhaus Plc
Bath Road Knowl Hill
Reading
Berkshire
RG10 9AL
Company NameAuberge Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration2 days (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Lawn
9 Crossroad
Tadworth
Surrey
KT20 5SP
Company NameAswen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Durham Road
Raynes Park
London
SW20 0TW
Company NameGroupdynamics Skills And Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Coppice Lodge
14 Lupin Ride
Crowthorne
Berkshire
RG45 6UR
Company NameAgrafort Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Trinity Road
Pierremont, Darlington
County Durham
DL3 7AS
Company NameTamarest Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1992 (same day as company formation)
Appointment Duration1 week (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Frederick Street
Wigston
Leicester
LE8 1PJ
Company NameExhall Joinery (Coventry) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
CV11 4BB
Company NameE J R & Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fairstowe Chambers
Library Road
Ferndown
Dorset
BH22 9JW
Company NameOldemt Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Building 5 Trident Place
Hatfield Business Park Mosquito Way
Hatfield
Hertfordshire
AL10 9UJ
Company NameRussell International Corporation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Una House Prince Of Wales Road
Kentish Town
London
Nw5
Company NameBrecher & Co. Solicitors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration2 days (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
110 Cannon Street
London
EC4N 6AR
Company NameEuro-Health Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration2 days (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Elliot Woolf & Rose
12th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7TT
Company NameImpart UK Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Anglo-Dal House
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Company NameSinbad Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration3 days (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Chase Side Crescent
Enfield
Middlesex
EN2 0JA
Company NameBarhurst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration4 days (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Great Cumberland Place
London
W1H 8LE
Company NameMontana Textiles Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor
Regent House
235/241 Regent Street
London
W1R 7AG
Company NameKenny Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
295 Neasden Place
London
Nw10
Company NameNovam Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration3 days (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sentinel House
Sentinel Square
Brent Street
London
NW4 2EP
Company NameSharp Entertainments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameRyewater Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameNetwork Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hilton Chambers
15 Hilton Street
Manchester
M1 1JL
Company NameTurnberry Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameForkwise Interactive Training Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Mardale Close
Congleton
Cheshire
CW12 2DQ
Company NameLink Diagnostics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47 Straightmouth
Greenwick
SE10 9LB
Company NameBradley Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment Duration1 month (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NamePhoenix Sporting Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 Market Place
Willenhall
WV13 2AA
Company NameRocklink Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameHandlery Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 21 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameChristopherson & Co. Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 28 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
95 Station Road
Hampton
Middlesex
TW12 2BD
Company NameArolla Construction Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor 26-28 Bedford Row
London
WC1R 4HE
Company NamePipeline Equipment (Berkeley) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Slad Valley House
203 Slad Road
Stroud
Glos
GL5 1RJ
Wales
Company NameA.S.T. Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Memorial Road
Walkden
Worsley
Manchester
M28 3AG
Company NameLinda Davies Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 South Terrace
Rotherham
South Yorkshire
S60 2EX
Company NameDuetcircle Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment Duration5 days (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bassetts Cottage
Mill Lane
Hildenborough
Tonbridge,Kent
TN11 9LX
Company NameImfont Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1992 (same day as company formation)
Appointment Duration1 week (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Fulford Ind Est
Hospital Fields Road
York
YO1 4DZ
Company NameRiche Fashions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43 Alexandra Street
Nottingham
NG5 1AY
Company NameDockstar Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Company NamePralin Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameThe Document Storage Company (East London) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bdm House
114/118 Southwark Bridge Road
London
SE1 0EF
Company NameEURO Rscg Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameCapereel Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1992 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
182 Hoe St
Walthamstow
London
E17 4QH
Company NameWoodblocks Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Creek Lodge
Ford Lane
Alresford
CO7 8BE
Company NameMarrome Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameExpro International Group Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Company NameBelmoral Investment Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Herald Way
Binley Industrial Estate
Coventry
Warwickshire
CV3 2NY
Company NameThe Di Lombardi Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration1 week (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bkb
York House
Empire Way,Wembley
Middlesex Ha9 Oql
Company NameElephante Lifts Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Begbiestraynor
1 Winckley Court, Chapel Street
Preston
Lancashire
PR1 8BU
Company NameMEGA Holidays Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 25 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Caprini House
163-173 Praed Street
London
W2 1RH
Company NameLendlin Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Shears & Ptrs Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7LH
Company NameCentral Casting Atmos Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Kenrick Place
London
Wih 3ff
Company NameSwara Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
73 Rennie Court
Stamford Stret
London
SE1 9NZ
Company NameAllington Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1992 (same day as company formation)
Appointment Duration1 day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
109 Gloucester Place
London
W1H 3PH
Company NameJ & A Accountancy Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Henley Avenue
Oxford
OX4 4DJ
Company NameYardley Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16a The Broadway
Haywards Heath
West Sussex
RH16 3AL
Company NameGalbraith Consultancy Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment Duration10 months, 4 weeks (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Napier Place
London
W14 8LG
Company NameLimpfield Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1992 (same day as company formation)
Appointment Duration1 week (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
HA4 6TS
Company NameHartsford Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Gartmore Road
Goodmayes
Ilford
Essex
IG3 9XG
Company NameJonace Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameRembrandt Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Silbury Court
420 Silbury Boulevard
Central Milton Keynes
MK9 2AF
Company NameGoldstar Tours & Travel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameCrosslink Computer Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
104 Southover
London
N12 7HD
Company NameWaters Tool & Hardware Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 North End Road
London
NW11 7PT
Company NameGames Secrets Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 The Graylands
Coventry
West Midlands
CV3 6EW
Company NameDesigner Professional Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Natoso House
Portersbridge Street
Romsey
Hampshire
SO51 8DH
Company NameMarsden Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment Duration1 week (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 City Road
London
EC1Y 2AY
Company NamePas - Bas International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Edelmans
25 Harley Street
London
W1
Company NameA.T.K. (London) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Catford Broadway
London
SE6 4SP
Company NamePlystar Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 03 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Oast
Down Barton Road
St Nicholas At Wade
Kent
CT7 0PZ
Company NameBestmyers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration4 days (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 James Street
London
W1
Company NameCapital City Ventures Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameBoard U.K. (Agencies) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
No 1 Old Hall Street
Liverpool
L3 9HF
Company NameV. K. Structures Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment Duration1 year (Resigned 27 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Duke Street
Manchester Square
London
W1M 5AA
Company NameGreyhound Transport (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Springfield Road
Chelmsford
Essex
CM2 6JB
Company NameStrategic Quality Initiatives Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameStipton Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment Duration5 days (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Simpson Wreford & Co
62 Beresford Street
Woolwich
London
SE18 6BG
Company NameEuropublishing Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26a,Bessborough Road
Harrow
Middlesex
HA1 3DL
Company NameMuskett Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment Duration3 days (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 The Gardens
Office Village
Fareham
Hampshire
PO16 8SS
Company NamePalmlift Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment Duration5 days (Resigned 04 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
100 Wide Bargate
Boston
Lincolnshire
PE21 6SE
Company NameQuinten Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1992 (same day as company formation)
Appointment Duration6 days (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Leigh, Sorene And Lawson
Marlborough House
179 - 189 Finchley Road
London
NW3 6LB
Company NameCaterpillar Creations Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Gayhurst Close
Wigston
Leicestershire
LE18 3WA
Company NameAsticot Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment Duration3 days (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Vaughan Avenue
London
NW4 4HU
Company NameWintersloe Design Studios Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burghope Manor
Winsley
Bradford On Avon
Wilts
BA15 2LA
Company NameEspace Design Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3SA
Company NameEuropa Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moulsford Manor
Willow Court Lane Moulsford
Wallingford
Oxfordshire
OX10 9HU
Company NameKilnstar Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 King Edward Street
Macclesfield
Cheshire
SK11 1AA
Company NameFrimley Green Carpets Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
218 Frimley Green Road
Frimley Green
Surrey
GU16 6LL
Company NameBoffin Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Sussex Road
Croydon
Surrey
CR2 7DB
Company NameEighty Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 408 Bow House Business Cen
153-159 Bow Road
London
E3 2SE
Company NameAquarius Publishing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Diana House
33-34 Chiswell Street
London
EC1Y 4SE
Company NameWaghorn Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28-30 Nottingham Road
Eastwood
Nottingham
NG16 3NQ
Company NameJeroman Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameHal's Cafe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment Duration2 days (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London, N3 1qf
Company NameBy George! Productions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Etchingham Park Road
Finchley London
N3 2DU
Company NameEarlen Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bank House
350 Pinner Road
North Harrow
Middlesex
Company NameBishopford Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NamePropstar Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1992 (same day as company formation)
Appointment Duration5 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Craven Terrace
London
W2 3QH
Company NameG C K Joinery Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
Company NameProperty Inspectors Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Company NameSarah Bayliss Productions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brook Point
1412 High Road
London
N20 9BH
Company NameThe Pine Works Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment Duration5 days (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 The Mallards
Frimley
Camberley
Surrey
GU16 5PB
Company NameWelray Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28, Beresford Close
Frimley Green
Camberley
Surrey, Gu16 6lb.
Company NameGlastonbury International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
265 Kingston Road
London
SW19 3NW
Company NameRAMM Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment Duration6 days (Resigned 11 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynton House
7/12 Tavistock Square
London
WC1N 9LT
Company NameJonathon Morris Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment Duration4 days (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
Company NameProperty Consultants Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Company NamePress Gang Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Bedford Row
London
WC1R 4HA
Company NameGlasscraft (Sandwell) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ernst And Young
PO Box No 1
3 Colmore Row
Birmingham
B3 2DB
Company NameQuestron Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameRaspberry Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Park View
Hatch End
Pinner
Middlesex
HA5 4LN
Company NameMozaic Information Science Europe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Murdock Road
Launton Industrial Estate
Bicester
Oxfordshire
OX6 7PP
Company NameTw Plastics Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Lonsdale Road
Bolton
BL1 4PW
Company NameAction Pak Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Granary Road
East Hunsbury
Northampton
Northamptonshire
NN4 0XB
Company NameReplitec Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 09 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Knights Close
Tordean Park
West Bridgford
Nottingham
NG2 7HJ
Company NameC M L Rapleys Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Voysey House
Barley Mow Passage
London
W4
Company NamePro-Assist Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Office
High Street
Elstree
Herts
WD6 3BY
Company NameProhire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Dark Lane
Off Grove Road
Harpenden
Herts
AL5 1PZ
Company NameSalvatech Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Meadway House
1a Salisbury Road
Leicester
LE1 7QW
Company NameClutch Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Building B
Gallowfields Trading Estate
Richmond
North Yorkshire
DL10 4TE
Company NameReisen Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration5 days (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Coach Road Cottage Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Company NameShellplant Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration2 days (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AA
Company NameCapistran Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Great Newport Street
London
WC2H 7JA
Company NameInternational Engineering Contracts Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameScience Research Parks Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
131 Edgware Road
London
W2 2AP
Company NameVillandry Foodstore Restaurant Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Baker Street
Marylebone
London
W1U 7EU
Company NamePlaypro Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Grant Thornton 3rd Floor
The Quadrangle Imperial Square
Cheltenham
Gloucestershire
GL50 1PZ
Wales
Company NameKestours (Cardiff) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Upper Elmers Road
Beckenham
Kent
BR3 3RY
Company NameH Film Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1a Chance Street
London
E1 6JT
Company NameV.K. Evans & Son (Management Services) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Ashleigh Crescent
Wheaton Aston
Stafford
ST19 9PN
Company NameAllocation And Engineering Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Wigmore Street
London
W1U 1HY
Company NameCrosslink Training Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
104 Southover
London
N12 7HD
Company NameInswing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fitzalan House
70 High Street
Ewell Epsom
Surrey
KT17 1RQ
Company NameInternational Marketing Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Andrew'S House
18-20 St Andrew Street
London
EC4A 3AJ
Company NameFashionmead Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London.
EC1V 2QQ
Company NameSpeed 7816 Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lot Farm
Knowl Hill
Twyford
Berks
RG10 9YN
Company NameCerco Communications Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
02697659: Companies House Default Address
Cardiff
CF14 8LH
Wales
Company NameTimeweave Gaming Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Frp Advisory Trading Ltd
110 Cannon Street
London
EC4N 6EU
Company NameChorlen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Chiltern Street
London
W1M 2AP
Company NameNavigator Marketing By Design Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameNCB Intro Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pyramid House
956 High Road
London
N12 9RX
Company NameBrindall Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mount Pleasant Cottage
The Craig
Buryport
Dyfed Sa16 Odw
Company NameThe Mathworks Europe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Clifford'S Inn
Fetter Lane
London
EC4A 1AS
Company NameFundamentally Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65 New Cavendish Street
London
W1M 7RD
Company NameGrow Direct Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
132 Catherine Street
Leicester
LE4 6EN
Company NameBroadleap Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holly Dene
Tubbs Lane
Highclere
Newbury Berkshire
RG20 9PP
Company NameArdence Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameBoogie Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
67 Styvechale Avenue
Earlsdon Coventry
CV5 6DW
Company NameAyton Property Investment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration3 days (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Boorman & Co
Exmouth Villa
34 Elmgrove Road
Weybridge Surrey
KT13 8PD
Company NameChimeview Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 More London Place
London
SE1 2AF
Company NameHexend Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 23 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
7 Harley Street
London
W1N 1DA
Company NamePlanit Security Contracts Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Riverside Cow Watering Lane
Writtle
Chelmsford
Essex
CM1 3SB
Company NameFitproducts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Casson Beckman & Partners
Dyers Building
London
EC1N 2JT
Company NameBraithwaite & Scott Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration2 days (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mappin House
4 Winsley Street
London
Win 7ar
Company NameMarlingworth Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Panda House
Unit 5 Lower Gower Road
Royston
Hertfordshire
Company NameBodycare Studios Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor Debenhams Plc
Millbrook
Guildford
Surrey
GU1 3UU
Company NameHAIG Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
105-111 Euston Street
London
NW1 2EW
Company NameMedia Financial Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameChaffold Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Timothy Grove
Tile Hill
Coventry
CV4 9BU
Company NameFryerman Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Graham Road
Windlesham
Surrey
GU20 6QG
Company NameJ.C. Advertising Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Elstree Aerodrome
Herts
WD6 3AW
Company NameGastrade Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24-26 Museum Street
Ipswich
Suffolk
IP1 1HZ
Company NameBurmel Fashions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment Duration6 months (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bbk Chartered Accountants
311 Ballards Lane Finchley
London
N12 8LY
Company NameBri-Pal Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fitzalan House
70 High Street
Ewell
Epsom Surrey
KT17 1BR
Company NamePhoto Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment Duration3 days (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameMardi Gras Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Diamond & Uzzaman
25 Longford Street
London
NW1 3NY
Company NameBKD Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameJar Films Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Graham Road
Windlesham
Surrey
GU20 6QG
Company NameHeating & Plumbing Supplies (Cannock) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
141 Great Charles St
Birmingham
B3 3LG
Company NameCascade (Barnet) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London.
N3 1QF
Company NameLb Media Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 Doughty Street
London
WC1N 2LS
Company NameFX Training Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Glenburnie Road
London
SW17 7NF
Company NameCapulet Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1992 (same day as company formation)
Appointment Duration3 days (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Christchurch Terrace
London
SW3 4AJ
Company NameMegamax Media Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Park Lane
Tilehurst
Reading
Berkshire
RG31 5DL
Company NameThe London Session Orchestra Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor, Lumiere
Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Company NameDunkirk Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kenton House
Oxford Street
Moreton In Marsh
Gloucestershire
GL56 0LA
Wales
Company NameAnglo Transvaal Resources Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration3 days (Resigned 27 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Strangford House
Church Road
Ashford
Kent
TN23 1RD
Company NameWestmay Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Prince Albert Road
Regent'S Park
London
NW1 7SN
Company NameDrury Motors Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Elms North Road
Holsworthy
Devon
EX22 6HB
Company NameBarbican Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Adams Court
Saffron Walden
Essex
CB11 4DZ
Company NameAmana Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameDavid James Professional Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
NG1 7HR
Company NameThird Age Resource Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greencoat House
Francis Street
London
SW1P 1DZ
Company NameWindreel Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment Duration1 year (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
109 Gloucester Place
London
W1H 3PH
Company NameScreen Marketing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Griffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameLaburnam Cars Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameHighstead Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Abbey House
342 Regents Park Road
London
N3 2LJ
Company NameSkycourt Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lichfield House
2 Lichfield Grove
London
N3 2JP
Company NameLowrie Woolf Associates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Keelings, Broad House
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Company NameBusiness Skills Training Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18a High Street
Northwood
Middlesex
HA6 1BN
Company NameEvenload Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration2 days, 23 hours (Resigned 30 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Diamond & Uzzaman
25 Longford Street
London
NW1 3NY
Company NameYouth Work (Publications) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 17 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 St Bride Street
London
EC4A 4AS
Company NameHillrest Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor Regent House
235/241 Regent Street
London
W1R 7AG
Company NameMatchville Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Garbetts, 2 New Road
Brading
Isle Of Wight
PO36 0DT
Company NameRichvale Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (same day as company formation)
Appointment Duration1 week (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Palladium House
1-4 Argyll Street
London
W1F 7LD
Company NameVinelock Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 115 The Kinetic Centre
Theobald Street
Elstree
Hertfordshire
WD6 4PJ
Company NameShaden Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (same day as company formation)
Appointment Duration1 month (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
7/10 Chandos Street
Cavendish Square
London
W1M 9DE
Company NameZedbend Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Audit House
151 High Street
Billericay
Essex
CM12 9AB
Company NameMark Goucher Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Flitcroft Street
London
Wc2h
Company NameBurning The Stone Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russel Bedford House
City Forum, 250 City Road
London
EC1V 2QQ
Company NameCastlemay Enterprises Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameLampoon Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Leigh Sorene & Lawson
Marlborough House
179-189 Finchley Road
London
NW3 6LB
Company NameRoofing By Daystone Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Park Road
East Molesey
Surrey
KT8 9LD
Company NameP.M. Data Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bushbury House
435 Wilmslow Road
Witnington
Manchester
M20 9AF
Company NameBattoll Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment Duration6 days (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Palmerston Road
London
E17 6PG
Company NameD. And E.M. Stuart Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Stamford Street
Altrincham
Cheshire
WA14 1EX
Company NameLacroft Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tallford House, 38 Walliscote
Road, Weston Super Mare
North Somerset
BS23 1LP
Company NameBraben Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
175 High Street
Barnet
Hertfordshire
EN5 5SU
Company NameCulture Foods Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1992 (same day as company formation)
Appointment Duration2 months (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Paul Gardens
Croydon
CR0 5QL
Company NameSouth East Traction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
193/194 Edward Place
London
SE8 5HD
Company NameCredit Data Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration4 days (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Adams Court
Saffron Walden
Essex
CB11 4DZ
Company NameBrunique Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mansfield Chambers
17 St Ann'S Square
Manchester
M2 7PW
Company NameGrabbing Hands Music Overseas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration4 days (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65 New Cavendish Street
London
W1M 7RD
Company NameGreenholt Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameSpread Newco Two Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Centurion House
129 Deansgate
Manchester
M3 3WR
Company NameRedditch Journal Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Matthews House
6 Sherwood Rise
Nottingham
NG7 6JF
Company NameBirchmain Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley London
N3 1SF
Company NameColtworth Charity Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment Duration2 months (Resigned 07 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameCanham Thomas Partnership East Anglia Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
South Lodge, Tasburgh Hall
Tasburgh
Norwich
NR15 1NA
Company NameToyland Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameRocket Design Consultants Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 27 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameP And M Ceramics Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fosters Pottery
Carn Tannery Pool
Redruth
TR15 3RX
Company NameOctrol Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Windycot,Deans Lane
Walton-On-The-Hill
Tadworth
Surrey
KT20 7TT
Company NameWhimbrel Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration2 days (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Chiltern Street
London
W1U 4JT
Company NameNational Alliance Of Professional Advisors (Napa) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 30 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lawrence Woolfson Partnership
1 Bentnik Street
London
W1M 5RN
Company NameFerrilan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 day (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sentinel House
Sentinel Square
Brent Street
London
NW4 2EN
Company NameWoodcock Brothers (Underpinning) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
7-10 Chandos Street
London
W1G 9DQ
Company NameAnsties Project Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Willow Grange
The Street
Betchworth
Surrey
RH3 7DJ
Company NameHoplite Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2-4 Merse Road
North Moons Moat
Redditch
Worcestershire
B98 9HL
Company NameClub Sun & Sand Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanover Road
Finchley Road
London
NW2 2AQ
Company NameLovell Vass Boddey Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment Duration8 months (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
85 Milton Park
Abingdon
Oxfordshire
OX14 4RY
Company NameTropical Sun Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
50 Shad Thames
Tower Bridge
London
SE1 2YB
Company NameVarlin Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 09 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Centre Heights 137 Finchley Road
London
NW3 6JG
Company NameCadogan Crowns Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suffolk House
George Street
Croydon
CR0 0YN
Company NameAbercrombie's Agency Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameAston Grange (Tunbridge Wells) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
Company NameDavid Curran Editing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 10 Churchill House
137 Brent Street
London
NW4 4DJ
Company NameBracken House Distribution Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment Duration6 days (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Talbot House
High Street
Crowthorne
Berkshire
RG45 7AQ
Company NamePurvale Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65 New Cavendish Street
London
W1M 7RD
Company NameBreckland Construction Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company Name1st Arrow Extensions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bonington Chambers
Arnot Hill Road
Arnold
Nottingham
NG5 6LJ
Company NameTower Tea And Coffee Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameBaltimore Boats Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Quern House Mill Court
Great Shelford
Cambridge
CB22 5LD
Company NameRelats UK Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameVerdor Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54-56 High Street
Hornsey
London
N8
Company NameNeway Fixings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 50 Claydon Business Park
Great Blakenham
Ipswich
Suffolk
IP6 0NL
Company NameNagana Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
115 Wembley Commercial Centre
East Lane
Wembley
HA9 7UR
Company NameSouthern Engine Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit C7,Oakendene Estates
Bolney Road,Cowfold
West Sussex
RH13 8AZ
Company NameSHL (1992) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Great Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
Company NameSafran Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 1
Tatton Street
Knutsford
Cheshire
WA16 6AY
Company NameLustrum Designs Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit1 Ground Floor
72 Belsize Park Gardens
London
NW3 4NG
Company NameCosmos Radio Cars Limited
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 04 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Rohans
I-Mex House
40 Princess Street
Manchester
M1 6DE
Company NameLawrence Grant Lester Financial Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameN.B.C.C. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Enterprise House
Station Road
Sible, Hedingham
Essex
CO9 3EP
Company NameThe Source, Vision Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gregans House
34 Bedford Road
Hitchin
Hertfordshire
SG5 1HF
Company NameRondure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Hampton Road
Hampton Hill
Middlesex
TW12 1JQ
Company NameComplete Window Systems (Manchester) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bkr Downham 1st Floor
Northern Assurance Bdg
9-21 Princess Street Albert
Square Manchester
M2 4DN
Company NameMontarel Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration5 days (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Kenilworth Close
Hemel Hempstead
Hertfordshire
HP2 4EY
Company NameOllervale Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration5 days (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54-56 High Street
Hornsey
London
N8 7NX
Company NameWarrington Metals (Services) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Deloitte & Touche
201 Deansgate
Manchester
M60 2AT
Company NameBreakfold Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria House
1 Victoria Street
Cambridge
Cambridgeshire
CB1 1JP
Company NameGBW Group Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crown House
Home Gardens
Dartford
Kent
DA1 1DZ
Company NameMedical Specialties Of California Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Newman Road
Bromley Kent
BR1 1RJ
Company NameWidelite Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Veelite Ltd Suite 17
City Business Centre, Lower Road
London
SE16 2XB
Company NameDrugcare
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Upper Lattimore Road
St Albans
Hertfordshire
AL1 3UA
Company NameRonleen Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (same day as company formation)
Appointment Duration1 month (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moorlands
Hadleigh Road
Holton St Mary
Colchester Essex.
CO7 6NW
Company NameDisability Action (Dabb)
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Rydal Water Hampstead Road
London
NW1 3ED
Company NameFlexo Import & Export Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roxburghe House
273-287 Regent Street
London
W1R 7PB
Company NameDelta Direct Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration5 days (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65a Carnavon Road
London
E15 4JW
Company NameRegular Security Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent,Br6 0jp
Company NameFreight Options (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Maclaren House
Skerne Road
Driffield
East Yorkshire
YO25 6PN
Company NameArtech (International) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor
48 Berrylands Road
Surbiton
Surrey
KT5 8PD
Company NameSaletime Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameGraham Marketing Communications Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration6 days (Resigned 28 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Warren Street
London
W1T 6AD
Company NameStadium Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O W D Gammell & Partners
81 Piccadilly
London
W1J 8HY
Company NameOrtund Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 29 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
320 Garratt Lane
London
SW18 4EJ
Company NameValco UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EB
Company NameJS Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
249 Cranbrook Road
Ilford
Essex
IG1 4TG
Company NameGalaxy Nine Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Queensborough House
2 Claremont Road
Surbiton
Surrey
KT6 4QU
Company NameLea Valley Engine Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 3b Lea Valley Trading Est.
Stonehill Business Park
Angel Edmonton
London N18
Company NameThe Yarn Exchange Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32 High Street
Manchester
M4 1QD
Company NameB.K. Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
152 Seven Sisters Road
London
N7 7PL
Company NameStores Roche UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Enterprises House
Rippers Court
Station Road
Sible Hedingham Essex
CO9 3PY
Company NameArbingdon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Sylvan Avenue
Emerson Park
Hornchurch
Essex
RM11 2PL
Company NameMarnview Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameSeven Points Publications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 South Street
Chichester
West Sussex
PO19 1EH
Company NameDatatec Industries UK Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration1 month (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameFlair Lighting Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Pavilion Court 600 Pavilion Drive
Northampton Business Park
Northampton
Northamptonshire
NN4 7SL
Company NameAltamead Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
Company NameSintrel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration1 day (Resigned 28 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
353 City Road
London
EC1V 1LR
Company NameNo Comment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameStormbust Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Back Street
Portesham
Weymouth
Dorset
DT3 4EZ
Company NameBonmart Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 20 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burley House
12 Clarendon Road
Leeds
Yorkshire
LS2 9NF
Company NameRondermont Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameB.A. Thom Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
171 High Street
New Malden
Surrey
KT3 4BM
Company NameMedia Listings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1992 (same day as company formation)
Appointment Duration1 week (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mansfield Chambers
17 St Anns Square
Manchester
M2 7PW
Company NameDevon And Cornwall Estates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 14 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Paul Leach
Company The Tanners 75 Meadrow
Godalming
Surrey
GU7 3HU
Company NameFlowerdene Fashions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Klaco House
28/30 St John'S Square
London
EC1M 4BA
Company NameA E B Southern Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fergusson House
124/128 City Road
London
EC1V 2NJ
Company NameOptical California Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration1 year (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Harley Street
London
W1G 9BR
Company NameVinhispania Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Vinhispawia Ltd
34 Rutland Gate
London
SW7 1PD
Company NameGladedale (Developments) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration6 days (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 High Street
Westerham
Kent
TN16 1RG
Company NameLedfield Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 4 Ashford Business Complex
166 Feltham Road
Ashford
Middlesex
TW15 1YQ
Company NameSanso Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1992 (same day as company formation)
Appointment Duration5 days (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Third Floor
15-19 Church Road
Stanmore
Middlesex, Ha7 4ar
Company NameStratton Consultancy Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wingett House
25 Chester St
Wrexham
Clwyd
LL13 8BG
Wales
Company NameWilliams Inspection Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Amberwood
Firwood Park
Chadderton Oldham
Lancashire
OL9 9SG
Company NameBlackstone Pictures Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Elgin Crescent
London
W11 2JU
Company NameMetal Roofing Products Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
200 Willoughby Lane
London
N17 0SQ
Company NameOnbrand Marketing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Centenary House Gilberd Court
Severalls Industrial Park
Colchester
Essex
CO4 9WN
Company NameBremen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
455 Green Lanes
Palmers Green
London
N13 4BT
Company NameRobot Shoes London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House
Park Road East Finchley
London
N2 8EX
Company NameGreater London & City Commercial Insurance Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Delaport Coach House
Wheathampstead
Hertfordshire
AL4 8RQ
Company NameTimbertek Plus Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broadmore
Madles Lane
Stock
Essex
CM4 9QA
Company NameGreyloke Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 Thompson Avenue
Kew
Surrey
TW9 4JW
Company NamePegasus Graphic Production Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company Name20 Westbourne Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brae House
116 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Company NameGeoffrey Parker's Country Workshop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Leda House
Station Road
Cambridge
CB1 2RN
Company NameHuman Resources And Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Abbey Walk
Church Street
Romsey
Hampshire
SO51 8JQ
Company NameL N Woodley (Imports) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Altyre Way
Beckenham
Kent
BR3 3HA
Company NameProgem Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameExpand Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
73b Highbury Park
Islington
London
N5 1UA
Company NameMillstore Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Coyne Butterworth Chalmers
Lupins Business Centre
1/3 Greenhill Weymouth
Dorset Dt4
Company NameJohn Waddoups Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 03 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
153 Mansfield Road
Selston
Notts
NG16 6BD
Company NameAppletree Gardens Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
96 High Street
Barnet
Hertfordshire
EN5 5SN
Company NameRepresentation Management And Services International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Suffield Close
Selsdon Ridge
Selsdon
Surrey
CR2 8SZ
Company NameParagon Information Technology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Veritas House, Snowdon Drive
Winterhill
Milton Keynes
Buckinghamshire
MK6 1AR
Company NameN Fairman Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Wood Green
Burnt Mills
Basildon
Essex
SS13 1RT
Company NameEurocold Storage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley 7 Partners
Langley House Park Road
East Finchley
London
N2 8EX
Company NamePriory Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment Duration4 days (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5-6 Carlos Place
London
W1K 3AP
Company NameMatadam Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mewa
London
W1N 1LQ
Company NameSouthyork Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1992 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1/6 Clay Street
London
W1H 3FS
Company NameInfosys Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Thackeray Avenue
Tottenham
London
N17 9DY
Company NamePrice Andersen Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration1 month (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2, London Wall Buildings
London Wall
London
Ec2m 5pt.
Company NameFanling Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Trafalgar Street
Brighton
East Sussex
BN1 4EQ
Company NameInternational Visual Arts Information Network Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Lots Road
London
SW10 0QF
Company NameEpigram International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
106/114, Borough High Street
London
Se1 1lb.
Company NameMercaton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
Company NameLantina Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Munslow Messias
138 Park Lane
London
W1K 7AS
Company NameAcademy Documentation Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Melbourne Grove
London.
SE22 8RA
Company NameMemento Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration6 days (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Nelson Road
Greenwich
London
SE10 9JB
Company NameSierra Hotel Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Leghorn Road
London
NW10 4PH
Company NameTelemotion International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Munslow Messias
1st Floor
143/149 Great Portland Street
London
W1N 5FB
Company NamePlayball Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration4 days (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameD.R. Patrick Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameRolma Global Trade Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameWest End & Metropolitan (Bisley) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 35 Eagle Wharf
Grosvenor Road 138
London
SW1V 3JS
Company NameHobart Rose Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment Duration2 months (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameAscot Contractors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24a Russell Road
London
NW9 6AL
Company NameMance - Moran Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47 Cumberland Park
London
W3 6SX
Company NameEast West Clothing Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63-64 Charles Lane
St John
London
NW8 7SB
Company NameB & M Cohen Shoes (Franchising) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration2 days (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Park House
26 North End Road
London
NW11 7PT
Company NameSemoon Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Cba
435 Lichfield Road
Aston
Birmingham
B6 7SS
Company NameT.D.S. Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
49 Stafford Road
Wallington
Surrey
SM6 9AP
Company NameMariners Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Champford Lane
Wellington
Somerset
TA21 8BH
Company NameAxholme Carpet Co. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
50 High Strret
Sawtry
Doncaster
DN10 5AJ
Company NameEurosure (Legal Protection) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149 - 155 Canal Street
Nottingham
NG1 7HR
Company NameHallstock Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Redcot House
Hermitage Lane
Mansfield
Notts
NG18 5HA
Company NamePowercrazy Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Archer House Britland Estate
Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameHampshire Securities Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1992 (same day as company formation)
Appointment Duration1 month (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moulsford Manor
Willow Court Lane Moulsford
Wallingford
Oxfordshire
OX10 9HU
Company NameHilrose Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Yew Cottage
18 Onslow Road
Walton On Thames
Surrey
KT12 5BB
Company NameBrecher Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
95 Mortimer Street
London
W1N 7TA
Company NameANJO Engineering And Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Harwood House
43 Harwood Road
London
SW6 4QP
Company NameC.R.P. Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 East Hill
Colchester
Essex
CO1 2QW
Company NameEastgrange Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
105 St Peters Street
St Albans
Herts
AL1 3EJ
Company NameF.M. Inc Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Avco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NamePatrizia Wigan Wholesale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29/30 Fitzroty Square
London
W1P 5HH
Company NameBusiness Management Association Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Parkins Close
Colliers End
Ware
Hertfordshire
SG11 1ED
Company NameDiscovery Cruises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration1 month (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameClayton Mark Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Norwood Crescent
Stanningley
Pudsey
Leeds
LS28 6NG
Company NameNimbus Communications UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Queen Anne Street
London
W1M 0HS
Company NameCastle Business Centres Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameGoldflair Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration3 days (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NamePatrizia Wigan Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London N20 Old
Company NameBusiness Mergers & Acquisitions Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Brook Street
London
W1K 5DJ
Company NameKeylaw Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29/30 Fitzroy Square
London
W1P 5HH
Company NameEildon Consultants Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Fenkle Street
Alnwick
Northumberland
NE66 1HW
Company NameOld Burlington Leisure Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 week (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Burke Lodge
London End
Beaconsfield
Buckinghamshire
HP9 2JD
Company NameEssex Cushions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albany House
18 Theydon Road
London
E5 9NZ
Company NameS & E Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Elizabeth Court
Henlow
Bedfordshire
SG16 6EQ
Company NamePatrizia Wigan Retail Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Fiern Barnet Lane
Weststone
London
N20 0LD
Company NamePompeis Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameThe Galtres Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Rectory
Brandsby
York
YO6 4RJ
Company NameBarnsbury Design Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Chancery Lane
London
WC2A 1AA
Company NameInternational Fax Information Network Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration1 year (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Peacock Engineering Ltd
Host Europe House
Kendal Avenue
London
W3 0XA
Company NameStern Fashions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1992 (same day as company formation)
Appointment Duration5 days (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
London
NW2 2AQ
Company NameGhenki Clothing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment Duration4 days (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameVanguard Solar Protection Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameDelamark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameACL (Digital) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration2 days (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Shaftesbury Way
Twickenham
Midx
TW2 5RW
Company NameAme 4 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rae House
Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Company NameDesigner Joinery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
59-63 Station Road
Northwich
Cheshire
CW9 5LT
Company NameChaseglen Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameWise World Trading Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Manchester Square
London
W1U 3PY
Company NameCowitra International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Ivory House
St Katharine By The Tower
London
E1 9AT
Company NameOracle Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
David Rubin & Co
Pearl Assurance House
319 Ballards Lane
North Finchley London
N12 8LY
Company NameMetal Finishing Plant (West Midlands) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Four Brindleyplace
Birmingham
B1 2HZ
Company NameModubuild Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
87 Park Road
Peterborough
PE1 2TN
Company NameTrentmoor Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration6 days (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Oak Park Gardens
London
SW19 6AR
Company NameThe Natural Cement Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Manchester Square
London
W1N 5AP
Company NameFestival Films Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 John Barker Court
14 Brondesbury Park
London
NW6 7BW
Company NameHighflyer Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NamePersonnel & Resource Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameClement Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
Cb10 1j2
Company NameArchglen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameBuckingham Gardner Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1992 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Weald House
Ockley Lane
Burgess Hill
West Sussex
RH15 0BH
Company NameDigital Audio Technology Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Astley Avenue
Cricklewood
London
Gt London
NW2 4AD
Company NameEllow Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Sapcote Trading Centre
374 High Road
London
NW10 2DH
Company NameCulverley Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 4 28 Nether Hall Gardens
London
NW3 5TH
Company NameWoodmount Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Farmhouse
Rossway Park Estate
Berkhamsted
Hertfordshire
HP4 3TZ
Company NameFinance And Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Clock House
140 London Road
Guildford
Surrey
GU1 1UW
Company NamePermalink Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43 Alexandra Street
Nottingham
Nottinghamshire
NG5 1AY
Company NameM.J. Group Holdings Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameO.M. Lewisohn & Co. Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Marryat Road
Wimbledon
London
SW19 5BB
Company NameSocratek Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Datam House
48 Maddox Street
London
W1R 9PB
Company NameUniquety Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Hall Liverpool Road
Eccles
Manchester
M30 7LJ
Company NameLuna Cosmetics Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Northside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Company NameStewart K. Riddick & Partners (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameDerek Clapton Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
222 Hale Lane
Edgware
Middlesex
HA8 9PZ
Company NameGlotech Consultants Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London.
EC4Y 8BT
Company NameLangham Energy Conferences Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
NG1 7HR
Company NameGas Appliance Showrooms (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Craven House 32 Lee Lane
Horwich
Bolton
BL6 7BY
Company NameCarlton International Group Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 2653
66 Wigmore Street
London
W1A 3RT
Company NamePegasos Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameProperty Art Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor East
5-7 Pulteney Mews
Bath
BA2 4DS
Company NameDigvale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albany House
5 New Street
Salisbury
Wiltshire
SP1 2PH
Company NameS.A. Aviation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Middlesex House
Meadway Technology Park
Rutherford Close
Stevenage Herts
SG1 2EF
Company NameQuest Technical Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bdo Stoy Hayward
8 Baker Street
London
W1U 3LL
Company NameConsumet Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Company NameCasca Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
925 Finchley Rd
London
NW11 7PE
Company NameKhemco Exports Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43/45 North Street
Manchester
M8 8RE
Company NameMedi-Legal International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment Duration1 week (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Heathrow Business Centre
65 High Street
Egham
Surrey
TW20 9EY
Company NameHighball Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
57-59 Beak Street
London
W1F 9SJ
Company NameArtisan Glazing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameLink Graphix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Blythe Road
London
W14 0hb
Company NameSolo Photographic Studios Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameDarenth Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea,Essex
SS1 2EG
Company NameSteven Wolfisz Catering Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Marlborough House
179-189 Finchley Road
London
NW3 6LB
Company NameMeadowcare Leisure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
180 Felixstowe Road
Ipswich
Suffolk
IP3 8EE
Company NameShergill Fashions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30-31 Shoreditch High Street
London
E1 6PG
Company NameCover Chair Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Great Portland Street
London
W1W 5AB
Company NameP & P Oil Products Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1.2 Clarendon Park
Off Clumber Avenue
Nottingham
NG5 1AH
Company NameUnited Goods Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O,Levy Cohen & Co
Premier House
112,Station Road
Edgware,Middx.
HA8 7BJ
Company NameRYAN Projects Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration6 days (Resigned 30 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
Finchley Central
London
N3 2HS
Company NameCellsend Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11powell Close
Canons Drive
Edgware
Middlesex.
HA8 7QU
Company NameMalmont Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 St Georges Drive
London
SW1V 4DG
Company NameCamarate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
88-98 College Road
Harrow
Middlesex
HA1 1RA
Company NameJ. Redmond And Son Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
198 Silbury Boulevard
Central Milton Keynes
MK9 1LL
Company NameHomeglen Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment Duration1 year (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6a Elthorne Rd
London
N19 4AG
Company NameThe Cavendish Cloth Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards House
North Finchley
London
N12 8LY
Company NameTexcel Engineering Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Lyndhurst Drive
Bicknacre
Chelmsford
Essex
CM3 4XL
Company NameStingwell Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 14 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Portland Street
Southampton
Hampshire
SO14 7EB
Company NameTerramead Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Torrington House
41 Holywell Hill
St Albans
Hertfordshire
AL1 1HD
Company NameCrystalite Futura Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameC.W. Property Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 06 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameTransview Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Sandhurst Road
Sidcup
Kent
DA15 7HL
Company NameCoastline Diamond Drilling Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pannell House
Charter Court
Severalls Business Park
Colchester Essex
CO4 4YA
Company NameTrader 1 (Stowmarket) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Lower Brook Street
Ipswich
Suffolk
IP4 1AG
Company NameD E A Shopfitters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47/49 Green Lane
Northwood
Middlesex
HA6 3AE
Company NameIntimate Studios Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameIntimate Records Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameAylink Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1992 (same day as company formation)
Appointment Duration1 week (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Prince Philip Road
Colchester
Essex
CO2 8PA
Company NameLandy Engine & Gearbox Specialists Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28a The Downs
Altrincham
Cheshire
WA14 2PU
Company NamePolycarp Press Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Treviot House
186-192 High Road
Ilford
Essex
IG1 1JQ
Company NameRaglan Hall Hotel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Raglan Hall Hotel
8-12 Queens Avenue
London
N10 3NR
Company NameInterclass Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60, Berners Street
London.
W1p 4js.
Company NameCity Television Network Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Duchess Street
London
W1N 3DE
Company NameLinheath Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameShealon Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Johnston House
8 Johnson Road
Woodford Green Essex
IG8 0XA
Company NameCornesvale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Church Street
Birmingham
B3 2DL
Company NameDukestream Management Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameFrames For Less Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameChard Films Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
124 Finchley Road
London
NW3 5JS
Company NameCornesway Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Golf Links Lane
Wellington
Telford
Shropshire
TF1 1DT
Company NameCornesland Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 12 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 9LB
Company NameChanmead Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration12 months (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Marlborough Court
London
W1
Company NameCornesgate Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Gt Chesterford Court
London Road
Gt. Chesterford
Essex
CB1O 1PF
Company NameHillingate Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54-56 High Street
Hornsey
London
N8 7NX
Company NameCallbury Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1992 (same day as company formation)
Appointment Duration1 week (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Lambolle Road
Hampstead
London
NW3 4HR
Company NameAir Toys Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
144 Avenue Road
London
W3 2QG
Company NameSign And Graphic Solutions Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
80 Leyland Trading Estate
Irthlingborough Road
Wellingborough
Northamptonshire
NN8 1RT
Company NameHoneypot Contractors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
112 Wembley Park Drive
Wembley
Middlesex
HA9 8HS
Company NameClothes City Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Church Street
Birmingham
B3 2RS
Company NamePilot Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
235 Old Marylebone Road
London
NW1 5QT
Company NameMilsom Gould Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
62 High Street
Hanham
Bristol
BS15 3DR
Company NameAston Grange (Sheffield) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Frien Barnet Lane
Whetstone
N20 0LD
Company NamePressdata Graphics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Wnow Hill
London
EC1A 2EN
Company NameKinderley Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54-56 High Street
Hornsey
London
N8 7NX
Company NamePEL Enterprises Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cotswold House
219 Marsh Wall
London
E14 9FJ
Company NameRay International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
London
NW2 2AQ
Company NameHermetica Products Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Haverstock Hill
London
NW3 4QG
Company NameAndrews Denford & Boyd Ltd.
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Centenary House Peninsula Park
Rydon Lane
Exeter
EX2 7XE
Company NameLeone Lingerie Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameAston Grange (Newcastle) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
N20 0LD
Company NameIngram (International) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameMadren Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration6 days (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Duke Street
Manchester Square
London
W1M 5RD
Company NameInmove Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Granary Crowhill Farm
Ravensden Road Wilden
Bedford
Bedfordshire
MK44 2QS
Company NameWimbleforce Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 05 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Wenlock Court
New North Road
London
N1 7QS
Company NameSimonson Design Associates Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Wigmore St
London
W1h Ohy
Company NameDatasel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1992 (same day as company formation)
Appointment Duration5 days (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3/4 Great Marlborough Street
London
W1V 2AR
Company NameParsa International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 The Square
Richmond
Surrey
TW9 1DY
Company NameTwenty-First Century Press Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
724 Holloway Road
London
N19
Company NameStoresuper Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
57 Sotheby Road
London
N5 2UP
Company NameGroupvision Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1 The Old Brushworks
56 Pickwick Road
Corsham
Wiltshire
SN13 9BX
Company NameLarchwell Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 New Burlington Place
Regent Street
London
W1X 2JP
Company NameCommunicator Publishing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82 Glentham Road
Barnes
London
SW13 9JJ
Company NameJ.H. Parry (West Midlands) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Phoenix House
Castle Street Tipton
Dudley
West Midlands
DY4 8HP
Company NameGripwell Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Company NameIndependent Medical Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Buckingham House East
The Broadway
Stanmore
Middlesex
HA7 4EB
Company NameBlaycourt Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration1 day (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Butler Place
Buckingham Gate
London
SW1H 0PT
Company NameElliott Bayley Holdings Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Pyramid House
Solartron Road
Farnborough
Hampshire
GU14 7QL
Company NameAnquote Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment Duration1 week (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NamePeckham Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Obe Great Cumberland Place
London
W1H 8LE
Company NameAGM Agencies Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Victoria Road
Chingford
London
E4 6BY
Company NameIprite Online Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment Duration2 months (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61a Kings Road
London
SW3 4NT
Company NameCaringrove Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25, Harley Street
London
W1.
Company NameTintagel Computers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameWoodfilm Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
59 Campden St
London
W8 7EL
Company NameLandau & Cohen Solicitors Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameIdentity Television Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameSt. Piran Inns Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Copperhouse Burncoose
Gwennap
Redruth
Cornwall
TR16 6BJ
Company NameRexport Plc
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27,Mountpelier Street
London
SW7 1HS
Company NameComplus Radio Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameXarisma Business Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 Station Rd
Cholsey
Oxon
OX10 9QB
Company NameTaskmill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration6 days (Resigned 30 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Bridge Street
Pinner
Middlesex
HA5 3JD
Company NameRocklace Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Television House
269 Field End Road
Eastcote Ruislip
Middlesex
HA4 9LS
Company NameInstant Office Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Ash Hill Close
Bushey Heath
Hertfordshire
WD2 1BW
Company NameMajor Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameBig Magazines Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameJMP Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12
Company NamePortland Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26-28 Bedford Row
London
WC1R 4HE
Company NameERIC Dobby Publishing Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1 Invicta Business Centre
Monument Way, Orbital Park
Ashford
Kent
TN24 0HB
Company NameBrickthorn Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration6 days (Resigned 04 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Elmfield House
Old Lane
Bramhope
Leeds.
LS16 9AY
Company NameSante Fe Trading Company Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gateway House Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameThomson Cytology Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 24 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Warwick Road
Coventry
West Midlands
CV1 2ES
Company NameHawgate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration1 week (Resigned 05 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
River House Suggs Lane
Broadway Ilminster
Somerset
TA19 9RJ
Company NameScanville Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameKelmsbridge Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameFriends Of The Turf Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regency House
33 Wood Street
Barnet Hertfordshire
EN5 4BE
Company NameBelvedere Publishing Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sparta Works
487 Blackfen Road
Sidcup
Kent
DA15 9NP
Company NameIndustrial & Trade Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Old Brompton Road
London
SW7 3LQ
Company NameSouth Essex Equestrian Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
South Essex House, North Road
South Ockendon
Essex
RM15 5BE
Company NameBarker Software Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Randybell
Ingleby Greenhow
Gt. Ayton. Middlesbrough
Cleveland.Ts9 6lx
Company NameHome Comfort Kitchens Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51/55 Fowler Road
Hainault Ind. Estate
Hainault. Essex
IG6 3XE
Company NameHylecroft Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration6 days (Resigned 04 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
294a Lymington Road
Highcliffe
Christchurch
Dorset
BH23 5ET
Company NameDarefind Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration2 days (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
871 High Road
North Finchley
London
N12 8QA
Company NameL.C.H. (Chauffeur Drive) UK Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Cavendish Square
London
W1m Odu
Company NameEttfin (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Worship Street
London
EC2V 2JT
Company NameWall To Wall You Me And It Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1992 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 20 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325 City Road
London
EC1V 1LJ
Company NameEuropak Freight Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 22
Victoria Industrial Estate
Victoria Road Acton
London
W3 6UU
Company NameKaterina UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment Duration6 days (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6a Elthorne Road
London
N19 4AG
Company NameJetview Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment Duration5 days (Resigned 05 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2, Dove Court
Hatfield
Herts
Al10 8qw.
Company NameAPG Realisations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameNEIL Macey Consultancy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moulsham Court
39 Moulsham Street
Chelmsford
Essex Cm2 Hy
Company NameNew World Telecom (South London) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New World House
177 Hook Road
Surbiton
Surrey
KT6 5AR
Company NameH.J.M. Imaging Systems Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Albans House
St Albans Lane
Golders Green
London
NW11 7PY
Company NameSpringlake (Newcastle) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0LD
Company NameInternational Task Force (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Ramsey Lodge Court
Hillside Road
St Albans
Hertforshire
AL1 3QY
Company NameSilvain (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 17 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58/60, Berners Street
London
W1p 4js.
Company NameKSSK Music Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Wilson Street
London
EC2A 2BU
Company NamePoplex Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Office
High Street
Elstree
Herts.
WD6 3BY
Company NamePendrake Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Kenver Avenue
Finchley
London
N12 0PG
Company NameDowington Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameMyshot Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameWestwood Construction Personnel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameRenshaw Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tyre Gorse
2 Bishops Lane
Market Drayton
Shropshire
TF9 3BL
Company NameCirencester Properties Two Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Silver Street
Cirencester
Gloucestershire
GL7 2BL
Wales
Company NameGrantgate Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment Duration1 month (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63a Ship Street
Brighton
BN1 1AE
Company NameComplete Recall Systems Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middx
HA7 3DS
Company NameT.P.E. Services (Engineers) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Murrell Green Business Park
London Road Hook
Basingstoke
Hampshire
RG27 9GR
Company NameTyrell Corporation Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Farm Street
London
W1J 5RJ
Company NameTurul Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Shaw Street
Oldham
Lancashire
OL1 3RR
Company NameBelvedere Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Kynaston Close
Harrow
Middlesex
HA3 6TQ
Company NameThe Handcrafted Bed Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration3 days (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Oxford Street
Nottingham
NG1 5BH
Company NamePlanning For Financial Independence Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Leconfield House
Curzon House
London
W1J 5JB
Company NameInitial (Zoo Tv) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Shepherds Building Central
C/O Endemol Uk Legal Department
Charecroft Way, London
Greater London
W14 0EE
Company NameApplied Data Software Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 506 Davina House
137 Goswell Road
London
EC1V 7ET
Company NameYardstick Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Queen Anne St
London Wim Oax
Company NameEXEL Logistics Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ocean House
The Ring
Bracknell
Berkshire
RG12 1AN
Company NameThe Heated Mirror Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Silver Street
Sherston
Nr Malmesbury
Wiltshire Sn16 Olw
Company NameFossmill Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pelte Associates
Number One
Great Cumberland Place
London
W1A 7AL
Company NameNormech Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kpmg Llp
One Snowhill Snow Hill Queensway
Birmingham
B4 6GH
Company NameErabond Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Letchworth Hill Garage
Cambridge Road
Hitchin
Herts
SG4 0JJ
Company NameRose Electrical Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
57 Durham Road
Wigmore
Kent
Me8 Ojn
Company NameAkita Security Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Buckland House
Waterside Drive
Langley Business Park Slough
Berkshire
SL3 6EZ
Company NameVinyl Solutions Fencing Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53 Balena Close
Poole
Dorset
BH17 7DY
Company NameNaltex Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
37 Ixworth Place
London
SW3 3QH
Company NameSweet Dreams Pick'N'Mix Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit C7
West One Shopping Centre
381 Oxford Street
London.
W1R 1FE
Company NameL T (Pools) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
728 Mansfield Road
Woodthorpe
Notts
NG5 3FW
Company NameDotview Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 18 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Beren
3 Hatchgate Farm
Cockpole Green
Wargrave Berkshire
RG10 8NE
Company NameRainbow Buses Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
89 Rabone Lane
Smethwick
Warley
B66 3JJ
Company NamePrecedent Communications Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Old Bailey
London
EC4M 7AN
Company NameMartins Quality Print Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (same day as company formation)
Appointment Duration1 day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameSadler Business Finance Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 20 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1-6 Clay Street
London
W1H 3ES
Company NameBricktech Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Acre Lane
Brixton
London
SW2 5TN
Company NameTypovale Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Wimpole Street
London
W1M 8LD
Company NameS.B. Fashions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Dell Quay Yacht Marina
Dell Quay Road
Chichester
West Sussex
PO20 7EE
Company NameOn The Spot Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration4 months (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Milton House
16 Picts Lane
Princes Risborough Aylesbury
Buckinghamshire
HP27 9DX
Company NameRunagate Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration5 days (Resigned 19 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
174 Park Road
Stapleton
Bristol
BS16 1DW
Company NameA & A (Architects Associates) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3-4,Great Marlborough Street
London
W1V 2AR
Company NameOrchil Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Riverside House
Heron Way
Newham
Truro
TR1 2XN
Company NameOranlow Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hopfieldhouse
Hopfield
Horsellpark
Wokingsurrey
GU21 4LU
Company NameMetacrest Protective Coatings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
223 Eversholt St
London
Nw1
Company NameMichaeljohn Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Lincolns Inn Fields
London
WC2A 3BP
Company NameAquatint Printing Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Units 3-4, Elm Grove
London
SW19 4HE
Company NameAston Grange (Ipswich) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0OL
Company NameImage Recall Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Wigmore Street
London
W1H 0HY
Company NameBehbehani Finance Europe Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
105-111 Euston Street
London
NW1 2EW
Company NamePaywell Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1992 (same day as company formation)
Appointment Duration3 days (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ist Floor,Kingsland House
122-124 Regent Street
London
W1R 5FE
Company NameCadessa Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Rumfields Road
Broadstairs
Kent
CT10 2PJ
Company NameSHD Marketing (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration6 days (Resigned 01 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Verulam Gardens
70 Grays Inn Road
London
WC1X 8NF
Company NameJackrace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration1 week (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameSouthern Litho Supplies Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bowkers Green Court
Bowkers Green
Aughton
Lancashire
L39 6TA
Company NameAccent Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameAntwist Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration2 days (Resigned 28 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Victoria Buildings
Fishergate
Preston
Lancashire.Pr1 2nj
Company NameMR. S. Clearance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Charlotte House
19b Market Place
Bingham
Nottinghamshire
NG13 8AP
Company NameDayglo Designs Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1T 3JS
Company NameSidemark Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1992 (same day as company formation)
Appointment Duration-1 years, 8 months (Resigned 01 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Company NameBrittingham Gore Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bryher
King James Lane Neptown Road
Henfield
West Sussex
BN5 9ER
Company NameBijou Fleur-De-Lys Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
79 Fortess Road
Kentish Town
London
NW5 1AG
Company NameFrezza (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 - 74 High Street
Stratford
London
E15 2NE
Company NameJetmarsh Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Belvue Estate
Belvue Road
Northolt
Middlesex. Ub5 5qj.
Company NameSmith Chandos Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Office
High Street
Elstree
Herts
WD6 3BY
Company NamePandour Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration6 days (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
265 Kingston Road
London
SW19 3NW
Company NameThe Independent Research Consortium Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60/62 London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameMatrix Packaging Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Charter House
The Square
Lower Bristol Road
Bath
BA2 3BH
Company NamePagewood Business Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Oury Clark
Herschel House
58 Herschel Street
Slough
SL1 1PG
Company NameLanrick Marketing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Brookhill Road
East Barnet
Hertfordshire
EN4 8SL
Company NameTeligal Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration1 day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
73/75 Mortimer Street
London
W1N 7TB
Company NameUK Retail Markets Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 days (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Lower Coombe Street
Croydon
Surrey
CR0 1AA
Company NameThe Scissor Company Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1992 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
118 Offington Avenue
Worthing
West Sussex
BN14 9PR
Company NameGrasp Systems Nurse Consulting International Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 24 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Byrom Place
Manchester
M3 3HG
Company NameHonley Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Cricklewood Broadway
Cricklewood
London.
NW2 3HS
Company NameJ. T. Fabrications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
324a Lichfield Road
Four Oaks
Sutton Coldfield
West Midlands
B74 2TH
Company NameParissade Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameLakeworth Farming Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Clopton Hall
Wickhambrook
Newmarket
Suffolk
CB8 8PQ
Company NameCasablanca Publishing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameSimply The Best Foods Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1 Meadow Close 2-4 Meadow Court
15e Valley Estate
Wellingborough
Northants
NN8 4BH
Company NameRondavel Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 07 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
400 Harrow Road
London
W9 2HU
Company NameGenesis Medical Holdings Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7, The I.O. Centre
Jugglers Close
Banbury
Oxon
OX16 3TA
Company NameSeptember 1993 Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration5 months (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Teneo Restructuring Limited
156 Great Charles Street
Birmingham
B3 3HN
Company NameWardour Estates Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Garden Cottages
The Walled Garden Wardour
Tisbury
Wiltshire
SP3 6SE
Company NameTelford Realisations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bank House 66 High Street
Dawley
Telford
Salop
TF4 2HD
Company NameLSI Graphic Evidence Europe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
83-89 Whitfield Street
London
W1A 4XA
Company NamePlanit Office Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameAdamberry Builders Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Office
High Street
Elstree
Hertfordshire
WD6 3BY
Company NameS L Transportation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fagbury Road
The Dock
Felixstowe
Suffolk
IP11 8HQ
Company NameLazon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Circus Road Top Floor
London
NW8 6NX
Company NameTrans World Amalgamated Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Semley Place
Belgravia
London
SW1W 9QJ
Company NameLCA Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Saint Matthews House
6 Sherwood Rise
Nottingham
NG7 6JF
Company NameMetropolitan Inns Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanhope
Middlesex
HA7 3DS
Company NameEnvirobin Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA11 1JW
Company NameF S A (Wine Shippers) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47 West Way
Oxford
OX2 0JF
Company NameBillins Air Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
149 Lower Shelton Road
Marston
Moretaine
Bedfordshire
MK43 0LP
Company NameFlying Sourcers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameVossnet (U.K.) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Marlborough Place
Brighton
East Sussex
BN1 1UB
Company NameSoraya Foods Corporation Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325 City Road
London
EC1V 1LJ
Company NameAconace Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Finsgate, 5/7 Cranwood Street
London
EC1V 9EE
Company NameCarbodiam U.K. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Newater House
11 Newhall Street
Birmingham
B3 3NY
Company NameDoughton Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameHawaiian Islands Club Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Heritage Close
High Street
St Albans
Hertfordshire
AL3 4EU
Company NameG.P.M.S. Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Barnfield Crescent
Exeter
Devon
EX1 1QT
Company NameSerinet Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 12 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Tyburn Lane
Harrow
Middlesex
HA1 3AG
Company NameIdris Evans & Sons (Plant & Machinery) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Corporate House
30 Newtown
Uckfield
East Sussex
TN22 5DD
Company NameLoftrooms & Extensions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Leamington House
Stonegrove
Edgware Middlesex
HA8 7TN
Company NameCremin (Contracting) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration2 months (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Four Oaks
Church Road
Studham
Bedfordshire
LU6 2QA
Company NameLonsdale Far East Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47 Beak Street
London
W1F 9SE
Company NameSeraglow Computers Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Glebe Hyrst
Sanderstead
South Croydon
Surrey
CR2 9JE
Company NameHerme Leisure Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
"Park View"
Bambers Green
Takeley
Essex
CM22 6PE
Company NameIdris Evans & Sons (Haulage) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameLakeland Carpets Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Liquidator
10 Borough Road
Darwen
Lancashire
BB3 1PL
Company NameLollis Dilly Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 High Street
Pembury
Kent
TN2 4AY
Company NameGames World (Hammersmith) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
106 King Street
Hammersmith
London
W6 9JG
Company NameCherson Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 10 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameNersol Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Hardwick Road
Sheffield 10
Company NameMarket Penetration Services (U.K.) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fitzalan House
70 High Street
Ewell,Epsom
Surrey
Kta 1rq
Company NameAbulstone Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration1 day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Audit House
151, High Street
Billericay
Essex. Cm12 9ab.
Company NameManagement Bureau Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1992 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Ludgate Square
London
EC4M 7AS
Company NameRexlaw Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Thayer Street
London
W1
Company NameFoley Communications Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Ppb Accounting & Taxation
5 The Pightle
Grazeley Green
Reading
RG7 1NF
Company NameEllantine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
361 Kenton Road
Harrow
Middlesex
HA3 0XS
Company NameMotorpoint Of Dunstable Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameBramblings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Munslow Messias 1st Floor
143/149 Great Portland Street
London
W1N 5FB
Company NameFormuland Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Slad Valley House
203 Slad Road
Stroud
Gloucestershire
GL5 1RJ
Wales
Company NameIn 2 Minds Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Newman Street
London
W1P 4HQ
Company NameErraden Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company Name62 Pembridge Villas Residents Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Pembridge Villas
London
W11 3ET
Company NameDenmont Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton Warwickshire
CV11 4BB
Company NamePoseidon Pictures Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NamePrimula Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
Company NameVisual International (U.K.) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameBrewtek Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Weston Close
Bishops Wood
Staffordshire
ST19 9AW
Company NamePukka Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Faulkner House
Victoria Street
St. Albans
Herts, Al1 3se
Company NameAztech Computer Recruitment Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London, N3 1qf
Company NameComark Communications Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 The Old Orchard
Off Angel Meadows
Odiham
Hampshire
RG29 1AR
Company NameAlexander Hunt Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Barry Currell & Co Limited
3 Birch Covert
Thetford
Norfolk
IP24 2UL
Company NameNewlife Venues Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ropetackle
Shoreham-By-Sea
West Sussex
BN43 5DG
Company NameRed Arrow Express Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1992 (same day as company formation)
Appointment Duration6 days (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
89 Rabone Lane
Smethwick
Warley
West Midlands
B66 3JJ
Company NameFighter Meet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3/4 Great Marlborough Street
London
W1V 2AR
Company NameParty Time Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Springfield Road
Chelmsford
Essex
Company NameArlette Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Reynolds
Culpitt House 74-78 Town Centre
Hatfield
Hertfordshire
AL10 0JW
Company NameClark Casuals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1992 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Advantage House
Abbey Business Park Monks Walk
Farnham
Surrey
GU9 8HT
Company NameVideo Entryphone Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Granville Road
London
SW18 5SD
Company NameIncise Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Spencer House
114 High Street
Wordsley Stourbridge
West Midlands
DY8 5QR
Company NameAcumine Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Grange Farm
Shotwell Mill Lane
Rothwell
Northamptonshire
NN14 6HL
Company NamePallest Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Kaufman Kramer Shebson
21 Dorset Square
London
NW1 6QW
Company NameCinchon Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bn Jackson Norton
1 Grays Inn Square
Grays Inn
London
WC1R 5AA
Company NameNutstore Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ian Segal & Partners
Suite B 11th Floor Premier House
112 Station Road Edgware
Middlesex
HA8 7AQ
Company NameUtilserve Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Old Farm Court
New Salts Farm Road
Shoreham-By-Sea
West Sussex
BN43 5FE
Company NameCalderstones Electrical Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Apartment 215 15 Mann Island
Latitude Building
Liverpool
Merseyside
L3 1EN
Company NameStockard Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameLowry Helicopters Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent Br6 Ojp
Company NameDelta-Xan Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
71 Endell Street
London
Wc2
Company NameWeston Manor Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (same day as company formation)
Appointment Duration6 days (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Brook Business Centre
Cowley Mill Road Cowley
Uxbridge
Middlesex
UB8 2FX
Company NameK & R Acketts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Molineaux Court
Radford Way
Billericay
Essex
CM15 0BT
Company NameMicroquality Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Gt.Chesterford Court
London Road, Gt.Chesterford
Saffron Walden
Essex
CB10 1PF
Company NameCraig Ashton Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43 Blackstock Road
London
N4 2JF
Company NameNewids Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
Company NameHat Trick Films Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Norwich Street
London
EC4A 1BD
Company NameHorton Park Golf And Country Club Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration3 days (Resigned 28 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43-45 Portman Square
London
W1H 6LY
Company NameIndamo Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 week (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 8
Harcourt Terrace
London
SW10 9JR
Company NameSpendville Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameRigadoon Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1n 1lq
Company NameHuckston Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Creek End
Burlot
Abingdon
Oxfordshire
OX14 3DJ
Company NameTenren Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
113 Orford Lane
Warrington
Cheshire
WA2 7AR
Company NameWinsome Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex Cb10 4j2
Company NameGestalt Consultancy And Training Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
64 Warwick Road
St Albans
Hertfordshire
AL1 4DL
Company NameSerbocran Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
White Hall
Beverley Parks
Beverley
N.Humberside
HU17 0RN
Company NameQuestview Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameEurope Associated (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameCAL Group Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Winchester House
Deane Gate Avenue
Taunton
Somerset
TA1 2UH
Company NameElecamp Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8UH
Company NameClaymill Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 week (Resigned 02 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Exchange Building
16 St Cuthbert'S Street
Bedford
MK40 3JG
Company NameSealine Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mezzanine Floor
52 St John Street
London
EC1M 4DT
Company NameHappy Days Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crown Life House
41-43 Alma Street
Luton
Bedfordshire
LU1 2PL
Company NameEFS Us Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House
2 Jubilee Way
Elland
West Yorkshire
HX5 9DY
Company NameAlanthus Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1992 (same day as company formation)
Appointment Duration1 week (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34, Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex. Cm3 5wh.
Company NameProsper Films Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Company NameDannik Securities Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bishops House
Monkville Avenue
London
NW11 0AH
Company NameByram Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment Duration4 days (Resigned 03 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
175 Stokepoges Lane
Slough
Berks
SL1 3LU
Company NameT.W.A. Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hodgsons
George House
48 George Street
Manchester
M1 4HF
Company NameTheale Plant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6, High Street
Theale
Reading
Berks.
RG7 5AN
Company NameAllotherm Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Abacus Court
6 Minshull Street
Manchester
M1 3ED
Company NameSmilan Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Huntercombe Manor
Huntercombe Lane South
Taplow, Maidenhead
Berkshire.
SL6 0PQ
Company NameThe Office Report Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Company NameBrandling Park Estates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameT D C (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
235 Old Marylebone Road
London
NW1 5QT
Company NameThe Oxford Language Centre Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fairfax House
Fulwood Place
Grays Inn
London
WC1V 6UB
Company NameB Leadbeater Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 6
Sandtoft Industrial Estate
Belton
Doncaster
DN9 1PN
Company NameIronhart Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hill House
1 Little New Street
London
EC4A 3TR
Company NameAstane Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Cooks Close
Kesgrave
Ipswich
Suffolk
IP5 7YT
Company NamePulsecrown Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Old School House,Low Road
Great Glemham
Saxmundham
Suffolk
IP17 2DH
Company NameS.C. Aluminium (Foundry) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Portergate
Ecclesall Road
Sheffield
South Yorkshire
S11 8NX
Company NameEntryvision Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Granville Road
London
SW18 5SD
Company NameFirst Writes Theatre Company Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameNamequest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Carolyn House
29-31 Greville Street
London
EC1N 8RB
Company NameFoxtree Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NamePharmaccord Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration5 days (Resigned 06 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Huntley
Flaunden
Hemel Hempstead
Hertfordshire
HP3 0PP
Company NameBarclays Unicorn (Gift Plans) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Lombard Street
London
EC3P 3AH
Company NameHoliday Marketing Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Churchfield House
45-51 Woodhouse Road
Finchley
N12 9ET
Company NameAccounts 2000 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
77 Dam Lane
Rixton
Warrington
WA3 6LE
Company NameDatalevel Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Wolds Drive
Keyworth
Nottingham
Nottinghamshire
NG12 5GA
Company NameIpcon Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountfield House
661 High Street
Kingswinford
West Midlands
DY6 8AL
Company NameProjectgap Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 October 1992 (same day as company formation)
Appointment Duration3 days (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O David Rubin & Co
Pearl Assurand House
319 Ballards Lane Finchley
London
N12 8LY
Company NameFilter Bag Cleaning Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Eldon Business Park
Eldon Road, Attenborough
Beeston
Nottingham
NG9 6DZ
Company NameZANS Snooker And Social Club Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2a Lynwood Road
Tooting
London
N1 6AA
Company NameFarewell (Publishing) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration2 months (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 Winterbrook Road
London
SE24 9JA
Company NameBrody International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Moorgate
London
EC2R 6AY
Company NameHanville Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 October 1992 (same day as company formation)
Appointment Duration4 days (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Windus Road
London
N16 6UT
Company NameEurotek Computer Services (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
256 Stag Lane
Kingsbury
London.
NW9 0EG
Company NameBarrowlink Properties Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
59a Brent Street
London
NW4 2EA
Company NameGBW Marketing Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
136-7 Long Acre
Covent Garden
London
Wc2e 98d
Company NameTaylor Design Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (same day as company formation)
Appointment Duration1 week (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Company NameTrans World Holdings Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 4:2
Trostre Industrial Park
Trostre Llanelli
Dyfed
SA15 9UU
Wales
Company NameFantasia (Framing) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 October 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
133 Golders Green Road
London
NW11 8HJ
Company NameDan Petroleum Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration2 months (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NamePanamile Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameHeligan Trading Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gorrie Whitson
17 New Burlington Place
Regent Street
London
W1X 2JP
Company NameGoldmaster Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
146 Bishopsgate
London
EC2M 4JX
Company NameRosary Pilgrimage Apostolate Trust (1992) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Farleigh Crescent
Swindon
SN3 1JY
Company NameR C & G M Corfield Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Aston Way
Oswestry
Shropshire
SY11 2XY
Wales
Company NameBetron Scientific Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Finsbury House
1 Vicarage Road
Bexley
Kent
DA5 2AJ
Company NameTyburn Commercial Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43 Dover Street
Mayfair
London
W1S 4NU
Company NameM B Transport Walsall Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26-26 Goodall Street
Walsall
West Midlands
WS1 1QL
Company NameArrabrook Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment Duration5 days (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10th Floor Premier House
112-114 Station Road
Edgware
Middlesex
HA8 7BJ
Company NameAnita D Jarvis Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Church Street
Burnham
Bucks
SL1 7HZ
Company NameBuxholme Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 October 1992 (same day as company formation)
Appointment Duration6 months, 4 weeks (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameWealth Management Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House, Gadbrook Park
Northwich
Cheshire
CW9 7TN
Company NameNew World Telecom (North London) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New World House
177 Hook Road
Surbiton
Surrey
KT6 5AR
Company NameArgonaut Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2a Kingscroft Road
London
NW2 3QG
Company NameNSO Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Duke Street
London
W1M 5AA
Company NameM W European Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
109a Bell Street
London
NW1 6TL
Company NameB2 Bgi Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Lombard Street
London
EC3P 3AH
Company NameHypnogolf Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
74 Kingsway
Petts Wood
Orpington
Kent
BR5 1PT
Company NameCholent Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Craven House
121 Kingsway
London
WC2B 6NX
Company NameM.M.P.I. Special Metals Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mulberry House
Hamlash Lane
Farnham
Surrey
GU10 3AT
Company NameJ.M.S. Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameRadlem Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lewis House
12 Smith Street
Rochdale
Lancs
OL16 1TX
Company NameElderpass Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
283 Green Lanes
Palmers Green
London
N13 4XS
Company NameHillium Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 20 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
180 Felixstowe Road
Ipswich
Suffolk
IP3 8EE
Company NameThe Music Rack Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 October 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Imperial House
St Nicholas Circle
Leicester
LE1 4LF
Company NameRSPS Computer Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
London
N3 1QF
Company NamePortable And Instant Buildings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bow Chambers
8 Tib Lane
Manchester
M2 4JB
Company NameTopstaff Employment Agency Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
18-22 Mosley Street
Manchester
M2 3AG
Company NameSectel P A Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
192 Vicoria Street
Grimsby
South Humberside
DN31 1NX
Company NameCarlton Construction Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
PO Box 553
30 Eastbourne Terrace
London
W2 6LF
Company NameWorld Textiles Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28-30 Wilbraham Rd
Fallowfield
Manchester
M14 7DW
Company NameNew Capital Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1-6 Clay Street
London
W1H 3FS
Company NameUnion Land Management Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Crawford Street
London
W1H 1HA
Company NameA.T.K. Organisation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17a Welbeck Way
London
W1M 7PD
Company NameArmourcore International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannic House
51 North Hill
Plymouth
PL4 8HZ
Company NameTime-Restored Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
7 Harley Street
London
W1N 1DA
Company NameAceswing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4a Derby Road
Stapleford
Nottingham
NG9 7AA
Company NameSynergy Electronic Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameProphase Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1992 (same day as company formation)
Appointment Duration3 months (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Golf Links Lane
Wellington
Telford
Shropshire
TF1 1DT
Company NameSun & Sand Holidays Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Brisbane Road
Ilford
Essex
IG1 4SL
Company NameMayflower Stationery Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 51
Millmead Industrial Estate
Millmead Road Tottenham
London
N17 9QU
Company NameDick Hawkes Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameMastershow Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victory House
Admiralty Place
Chatham Maritime
Kent
ME4 4QU
Company NameEpicot Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65 New Cavendish Street
London
W1G 7LS
Company NameHeritable Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kingston Smith And Partners
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameMarcrosoft Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
David Rubin & Co Chartered Accou
Pearl Assurance House
319 Ballards Lane
Finchley London
N12 8LY
Company NameMayflower Design & Print Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 51 Millmead Ind Est
Millmead Road
London
N17 9QU
Company NameHawkwell Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Centre Heights 137 Finchley Road
London
NW3 6JG
Company NameInterfloor Structures Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment Duration1 month (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Allen House
1 Westmead Road
Sutton
SM1 4LA
Company NameDestination Leisure Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 25 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kpmg 1 Forest Gate
Brighton Road
Crawley
West Sussex
RH11 9PT
Company NameG.M.I. Pontnewydd Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pontnewydd Golf Centre
Trimsaran
Kidwelly
Dyfed
SA17 4LB
Wales
Company NameFrigifrance Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Brookley Road
Brockenhurst
Hants
SO42 7RR
Company NameStamford Marine Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fairfax House
Causton Road
Colchester
Essex
CO1 1RJ
Company NameProfessional Vintners Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 St Bride Street
London
EC4A 4AT
Company NameComputer Systems. Com Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
105-111 Euston Street
London
NW1 2EW
Company NameFastdrive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration6 days (Resigned 03 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameN. M. Kennedy & Co Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration1 day (Resigned 29 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameGlazewell Architectural Aluminium Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameStrident Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1992 (same day as company formation)
Appointment Duration1 week (Resigned 04 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameGoldflame Properties Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House Park Road
East Finchley
London
N2 8EY
Company NameSt James Village Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameVanguard Metal Form Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 61
Cloth Hall Court 14 King Street
Leeds West Yorkshire
LS1 2JN
Company NameWillforce Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
183 Edgware Road
London
NW9 6LP
Company NameRutgerson (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
271/273 King Street
London
W6 9LZ
Company NameIvyclean Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Company NameBarclays Unicorn Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration-40 years (Resigned 25 November 1952)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Lombard Street
London
EC3P 3AH
Company NameXCEL Saws Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bdo Stoy Hayward
125 Colmore Row
Birmingham
West Midlands
B3 3SD
Company NameSolid Fabrications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameHollcourt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration4 days (Resigned 06 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
Middlesex
HA4 6TS
Company NameJ.C. Postforming Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bamar Works
Aston Hall Road, Aston
Birmingham
B6 7LD
Company NameBendrive Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Griffin Court 201 Chapel Street
Salford
Lancashire
M3 5EQ
Company NameVideodate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameChambers Concept Publications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Willowcroft Church Lane
Tibberton
Worcester
WR9 7NW
Company NameRintin Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lewis House
12 Smith Street
Rochdale
Lancashire
OL16 1TX
Company NameOpus Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameLandmark (Luton) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wettern House
56 Dingwall Road
Croydon
CR0 0XH
Company NameThames Valley Marketing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1992 (same day as company formation)
Appointment Duration1 week (Resigned 12 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53a Courthouse Road
Maidenhead
Berks
SL6 6JA
Company NameJustin De Blank Foods Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1992 (same day as company formation)
Appointment Duration1 month (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
123 Sloane Street
London
Sw1
Company NameCarburen Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hammersley House
5-8 Warwick Street
London
W1R 6JD
Company NameChampionship Boxing Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RQ
Company NameIncat Asset Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Willows
Mark Road
Hemel Hempstead
Herts
HP2 7BW
Company NameLochinver Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sterling House
20 Station Road
Gerrards Cross
Buckinghamshire
SL9 8EL
Company NameBartizan Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration2 days (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3/4,Great Marlborough Street
London.
W1V 2AR
Company NameBlue Interactive Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fisher Partners
Acre House
11-15 William Road
London
NW1 3ER
Company NameB2 Barclays Global Investors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Lombard Street
London
EC3P 3AH
Company NameAluplas Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameFlorette Fashions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kingswood House
7 Hampstead Gate
1a Frognal
London
NW3 6AL
Company NameEuropean Financial Resource Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Springfield House
99/101 Crossbrook Street
Cheshunt Waltham Cross
Hertfordshire En88jr
Company NameMSM (Portobello) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NamePainted Pots Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment Duration2 days (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Rylett Crescent
Ravenscourt Park
London
W12
Company NameThe Media Pack Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Tennyson House
159-165 Great Portland Street
London
W1N 5FD
Company NameQSP Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameHi-Spec Precision Toolmakers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 6 Willow Park
Burdock Close
Cannock
Staffordshire
WS11 7FQ
Company NameCreative Systems Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley. London
N3
Company NameEvercare Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Munslow Messias
First Floor
143/149 Great Portland Street
London
W1N 5FB
Company NameJDM Consultancy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameBoxfile Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 13 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Friday Street
Henley-On-Thames
Oxfordshire
RG9 1AN
Company NameGIGI Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Cranbourne Drive
Pinner
Middlesex
HA5 1BY
Company NameMarwex International (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 Ridgeway
London
NW11 8QN
Company NameCompusoft Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43 Bamford Avenue
Alperton
Wembley
Middx
HA0 1NA
Company NameFacsimile And Services Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Crawford Street
London
W1H 1PF
Company NameBridvale Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 15 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sussex House
134 High St
Amblecote
Stourbridge
DY8 4BU
Company NameLendham Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bassetts Cottage
Mill Lane
Hildenborough,Tynbridge
Kent
TN11 9LK
Company NameTangit Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Dove Lane
Potters Bar
Hertfordshire
EN6 2SG
Company NameAkrotin Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1992 (same day as company formation)
Appointment Duration4 days (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Geoffrey Pollard And Co
Premier House
112 Station Road
Edgeware Middlesex
HA8 7BJ
Company NameTranscene Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Company NameMissenden Trading Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 The High Street
Gt. Missenden
Bucks
HA16 9AB
Company NameFelix De Wolfe (Management) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Manfield House
1 Southampton Street
London
WC2 0LR
Company NameHowenley Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Old School House
780 Melton Road
Thurmaston
Leicester
LE4 8BD
Company NamePlanet Hollywood (Trocadero) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor
Regent House
235/241 Regent Street
London
W1R 7AG
Company NameBarnfall Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1992 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Road
London
N1 6AA
Company NameCarlos Candal Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1a 6 Blandford Heights
Industrial Estate Shaftsbury
Lane Blandford
Dorset
DT11 7TE
Company NameHolybush Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Meadway
Southgate
London
N14 6NL
Company NameShilgrange Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration6 days (Resigned 30 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Central Chambers
22/28 Willow Street
Accrington
BB5 1LP
Company NameGillbrand Company
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Cator Road
Sydenham
London
SE26 5DT
Company NameReidy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hodgsons
George House
48 George Street
Manchester
M1 4HF
Company NameSuntrack Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7b High Street
Barnet
Hertfordshire
EN5 5UE
Company NameWolstonbury Marquees Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16a The Broadway
Haywards Heath
West Sussex
RH16 3AL
Company NameBerbec Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameModel Systems (Europe) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House
1a Church Street
Epsom
Surrey
KT17 4PF
Company NameCutting Edge (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Church Street North
Old Whittington
Chesterfield
Derbyshire
S41 9QN
Company NameDrewridge Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 01 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Woodside Road
New Malden
Surrey
KT3 3AH
Company NameCascat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Axon Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameEureka Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Calton Walk
Bath
BA2 4QQ
Company NameHannasyde Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Tring International Plc
Triangle Business Park
Wendover Road Aylesbury
Buckinghamshire
HP22 5BL
Company NamePenhallow Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment Duration1 month (Resigned 30 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Leabrook
Easthope Road
Brockton
Shropshire
TF13 6JR
Company NameA.R.B. Transport Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameGIVI Concessionaires Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 4 Royal Oak Court
Royal Oak Way North Royal Oak
Industrial Estate Daventry
Northamptonshire
NN11 5PQ
Company NameP.P.D. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Great Central House
Great Central Avenue
South Ruislip
HA4 6TS
Company NameGAAS Flooring (Bedford) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Uni T4 Clive Way
Off Colonial Way
Watford
Herts
WD24 4YS
Company NameWardour Estate Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wardour Castle
Wardour
Tisbury
Wiltshire
Company NamePenreel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23/33 Lillie Road
London
SW6 1UG
Company NameAuklon Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Comino Plc
2 The Courtyard Meadowbank
Furlong Road Bourne End
Buckinghamshire
SL8 5AJ
Company NameGloucester Place Hotel Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Castle House
21 Station Road
New Barnet
Hertfordshire
EN5 1PA
Company NameGeorgend Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Booths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Company NameUnited Living (Flag) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration-1 years, 1 month (Resigned 19 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Media House
Azalea Drive
Swanley
Kent
BR8 8HU
Company NameLisalon Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London. N12
Company NameImperial Machinery Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameChaplitt Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameDREX Technology Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Rs Partnership
Culpitt House 74-78 Town Centre
Hatfield
Hertfordshire
AL10 0JW
Company NameColeslaw 328 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1992 (same day as company formation)
Appointment Duration2 days (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hampton Lodge
Fishery Road
Maidenhead
Berkshire
SL6 1UP
Company NameDarnay Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149/155 Canal Street
Nottingham
NG1 7HR
Company NameWaldham Engineering Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Lennox Road
Bilton Estate
Basingstoke
Hampshire
RG22 4AP
Company NameT T Restorick Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
47 Whitgift Avenue
South Croydon
CR2 6AZ
Company NameAnncombe Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1992 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
Company NameTrent Toolmakers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old School House
780 Melton Road
Thurmaston
Leicester
LE4 8BD
Company NameVitec Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Pond House Manor Farm
Dunstable Road
Markyate
Hertfordshire
AL3 8QL
Company NameRescap (London) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1992 (same day as company formation)
Appointment Duration5 days (Resigned 09 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
Company NameSeconds & Co. (Southern) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Park Road North
Ashford
Kent
TN24 8LY
Company NamePark-Lands (Islington) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 City Road
London
EC1Y 1BQ
Company NamePod Music Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridgford Mews
London
W1N 1LQ
Company NameU.I. & Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameEurowise Accountancy Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Rizvi & Co
Minavil House, Ealing Road
Wembley
Middlesex
HA0 4EL
Company NameMajor Oak Securities Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Company NameViking Inns Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
86a Edgware Way
Edgware. Middx.
HA8 8JS
Company NameGaillet Press Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Top Floor Regency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Company NameInternational Power Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 01 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 - 3 Strand
London
WC2N 5EH
Company NameMarco Manufacturing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2653 PO Box 66 Wigmore Street
London
W1A 3RT
Company NameCFK Mechanical Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
128 Poplars Way
Beverley
East Yorkshire
HU17 8PU
Company NameJayantee Investments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crown House
London Road Loudwater
High Wycombe
Bucks
HP10 9TJ
Company NameEdencane Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment Duration2 days (Resigned 11 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue Finchley
London
N3 2HS
Company NameCloisters Beauty Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
Tennyson House
159-165 Great Portland Street
W1N 5FD
Company NamePersonnel Logistics Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Springvale, Police Station
Square, Mildenhall
Bury St Edmunds
Suffolk
IP28 7ER
Company NameJohn Hedgecoe Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameMeridian Ventures Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration3 days (Resigned 17 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Forward House
17 High Street
Henley-In-Arden
West Midlands
B95 5AA
Company NameOnaway Contractors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameJ & B Catering Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bond Partners Llp
The Grange 100 High Street
Southgate
London
N14 6TB
Company NameRunning Communications Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 3310
126 Fairlie Road
Slough
Berkshire
SL1 0AG
Company NameThe Perfect Frame Production Co Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
22 Charing Cross Road
London
WC2N 0QT
Company NameInmaco Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Ashmere Avenue
Beckenham
Kent
BR3 6PQ
Company NameEurosov Caspian Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
190-192 Sloane Street
London
SW1X 9QX
Company NameFastcarry Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Queen Anne Street
London.
W1M 9FA
Company NameCuddles Galore Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sussex House
134, High Street
Amblecote, Stourbridge
West Midlands,Dy8 4bu.
Company NameAltonian Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149/155 Canal Street
Nottingham
NG1 7HR
Company NameRemote Office Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
January House
Church Street
Holt
Norfolk
NR25 6BB
Company NameRandall Livestock Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Rookery Farm
Stoke Bruerne
Northampton
NN12 7SJ
Company NameKeiko Designs Tx Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fides House
10 Chertsey Road
Woking
GU21 5AB
Company NamePompella Designs Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment Duration2 months (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12e Manor Road
London
N16 5JA
Company NameBillboard Entertainment Marketing International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37-41 Bedford Row
London
WC1R 4JH
Company NameGrindlink Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 Mounts Road
Greenhithe
Kent
DA9 9LX
Company NameAshlee & Associates (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Peterborough Road
Harrow
Middlesex
HA1 2AU
Company NameManglow Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Main Avenue
Moor Park
Northwood
Middlesex
HA6 2HJ
Company NameCca-Colchester Clacton Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 North Hill
Colchester
Essex
CO1 1DZ
Company NameCalverdon Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Hampton Road
Hampton Hill
Middlesex
TW12 1JQ
Company NameCenturion Promotions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameRobert Ross (International) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Devonshire Street
Suite Lg6
London
W1W 5DT
Company NameI. M. Properties (Dordon 2) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
I. M. House South Drive
Coleshill
Birmingham
B46 1DF
Company NameDrummen Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mole Hall
Widdington
Saffron Walden
Essex
CB11 3SS
Company NameStadgen Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SF
Company NameT.H.I. Leisure (Acton) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Grosvenor Square
London
W1X 9LF
Company NameGEO Block Interface Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NamePlangen Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bridger Smart & Co
Horton Road
West Drayton
Middlesex
UB7 8JL
Company NameCPC Packaging (UK) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hartwell House
55-61 Victoria Street
Bristol
BS1 6FT
Company NameVanbrugh Land Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration2 weeks (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Town Hall, 71
Christchurch Road
Ringwood
BH24 1DH
Company NamePAZ International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameCity Professional Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameTremella Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameFrenum Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameFirst Serve Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameRemola Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment Duration3 days (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Northolt Road
Roxeth Hill
Harrow
Middlesex
HA2 0LH
Company NameBiolo Col Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
318a Stafford Road
Croydon
Surrey
CR0 4NH
Company NameBayron Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameHistory & Art Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1992 (same day as company formation)
Appointment Duration1 month (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roxburge House
273-287 Regent Street
London
W1R 7PB
Company NameApswood Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1992 (same day as company formation)
Appointment Duration2 months (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30a Elm Hill
Norwich
Norfolk
NR3 1HG
Company NameSilo Mixed Mortar Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
89 Walsworth Road
Hitchin
Hertfordshire
SG4 9SH
Company NameTopsytail Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Rd
London
EC1V 2QQ
Company NameApex Clothing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hill House
Highgate Hill
London
N19 5UU
Company NameLondon Financial Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 The Dock Offices
Surrey Quays Road
London
SE16 2XU
Company NameKAUR Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wayside
Sandhill Court
Farnborough
Hampshire
GU14 8EP
Company NamePro Tech Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
195 Banbury Road
Oxford
OX2 7AR
Company NameK. K. Hardware Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment Duration1 year (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2 Kingsbury Works
Off Kingsbury Road
Kingsbury
London
NW9 8UP
Company NameLondon Commercial Assets Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 The Dock Offices
Surrey Quays Road
London
SE16 2XU
Company NameInterface 2 - The Bureau Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Northgate House
2nd Floor
2/8 Scrutton Street
London
EC2A 4RJ
Company NameSilverbird Live Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameJust Timber (Earlsfield) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
74/76 Carnwath Road
London
SW6 3HW
Company NameThe Throgmorton Press Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Moorgate Hall
155 Moorgate
London
EC2M 6XB
Company NamePark-Lands (London) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 City Road
London
EC1Y 1BQ
Company NamePark Lane Finance Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment Duration1 week (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 New Street
London
EC2M 4HE
Company NameBike 1 Bicycle Tours Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Exeter Building
Bristol
Avon
BS6 6TH
Company NameCurbishley Building Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Dte House
Hollins Lane
Bury
Lancashire
BL9 8AT
Company NameSurprises For You Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82 Ballards Lane
London
N3 2DL
Company NamePoletta Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameK W Music Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham. Ng1 7hr.
Company NameWinston Williams Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Notts
NG1 7HR
Company NameNikki Danielle Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment Duration12 months (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Charlotte House
19b Market Place
Bingham
Nottinghamshire
NG13 8AP
Company NameAcorn Security Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
277 Eakring Road
Mansfield
Nottinghamshire
NG18 3ES
Company NameP. G. Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
286b Chase Road
Southgate
London
N14 6HF
Company NameShawlands Investments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 New Street
London
EC2M 4HE
Company NameAcorn Security Systems Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
277 Eakring Road
Mansfield
Nottinghamshire
NG18 3ES
Company NameCentral & City Shawlands Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 New Street
London
EC2M 4TR
Company NameComstock Industries Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Seymour Street
Marble Arch
London
W1H 5WB
Company NameInternational Marketing Network Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
Company NameRichmond Plant & Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameLanjay Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountfield House
661 High Street
Kingswinford
West Midlands
DY6 8AL
Company NameTelsons Coaches Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 44 113-115 George Lane
London
E18 1AB
Company NameWrights Farm Eggs Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Yard Somersham Road
Bramford
Ipswich
Suffolk
IP8 4NS
Company NameK W S (Nottm) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration-41 years, 11 months (Resigned 08 January 1953)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham.
NG1 7HR
Company NameWestern Shawlands Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 New Street
London
EC2M 4TR
Company NameReandel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Eastcote Lane
South Harrow
Middlesex
HA2 8BN
Company NameKnight's Gallery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Casson Beckman & Partners
Dyers Building
London
EC1N 2JT
Company NameB & D London Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 08 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bruce Grove
London
N17 6RA
Company NameH I Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Heron Place
3 George Street
London
W1H 6AD
Company NameJanvier Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Praed Street
London
W2 1NJ
Company NameBantown Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
156 Russell Drive
Wollaton
Nottingham
Notts
NG8 2BE
Company NamePhilatelic Expertising (Great Britain) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Dancastle Court
14 Arcadia Avenue
London
N3 2JU
Company NameDablet Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration2 days (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Grapes House 79a High Street
Esher
Surrey
KT10 9QA
Company NameMister Mo Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Newton Drive
West Bridgford
Nottingham
NG2 7LY
Company NameRevilo U.K. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
M305 Trident Business Centre
89 Bickersteth Road
London
SW17 9SH
Company NameOmniview Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1993 (same day as company formation)
Appointment Duration-1 years (Resigned 14 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Dorset Square
London
Nw1 6qw
Company NameThe New Hunters Club Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices Of Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameQueensbourne Properties Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1993 (same day as company formation)
Appointment Duration2 days (Resigned 14 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Park House
26 North End Road
London
NW11 7PT
Company NameChristians Of London Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Pillory Street
Nantwich
Cheshire
CW5 5BZ
Company NamePartners In Sound Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Yardleys
22 Westbury Lodge Close
Pinner
Middlesex
HA5 3FG
Company NameAnthony J. Price Computer Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1993 (same day as company formation)
Appointment Duration1 month (Resigned 13 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Grange
56 Grange Avenue
Leagrave
Luton
LU4 9AU
Company NameParamount Leasing Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wimbledon Bridge Road
1 Hartfield Road
SW19 3RU
Company NameBobinet Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration1 week (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Bell Lane
Lewes
East Sussex
BN7 1JU
Company NameTrethway Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration6 days (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Welbeck Street
London
W1M 8DP
Company NameLaser Visual Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Twyman House
31-39 Camden Road
London
NW1 9LF
Company NameChartwyn Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albany House
5 New Street,Salisbury
Wiltshire
SP1 2PH
Company NameSign Tech Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Bay Tree Walk
Watford
Hertfordshire
WD17 4RX
Company NameHPH Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Grays Inn Road
London
WC1X 8HR
Company NameOpenaccounts Online Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munro House
Portsmouth Road
Cobham
Surrey
KT11 1TF
Company NameShelton International Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8th Floor
Northway House
High Road
London
N20 9LP
Company NameKelvin Hales Associates Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Company NameMalcolm Jarvis Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Gildredge Road
Eastbourne
East Sussex
BN21 4SF
Company NameCandy Logistics Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameElshane Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameTimmin Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wetherspoon House
Central Park Reeds Crescent
Watford
Hertfordshire
WD24 4QL
Company NameComponents & Products Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
Company NameLCH Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Redbridge Court
Redbridge Lane East
Redbridge
Essex
IG4 5DG
Company NameTransporter Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hilton Chambers
15 Hilton Street
Manchester
M1 1JL
Company NameNettleshaw Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1993 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13th Floor York House
Empire Way
Wembley
Middlesex
HA9 0PA
Company NameThe Training Academy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Queen Anne Street
London
W1M 9FA
Company NameServispak Promotion Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Alpine House
Unit 2 Honeypot Lane
London
NW9 9RX
Company NameTwin Books Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameTamaron Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
191 Lily Way
St Merryn
Padstow
Cornwall
PL28 8TG
Company NameRollarena Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9/10 The Broadway
Beaconsfield
Buckinghamshire
HP9 2HL
Company NameBlakeley Painters Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Charles Street
Manchester
Lancashire
M1 7DB
Company NameMineco Designs Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
94a Allitsen Road
London
NW8 7BB
Company NamePinnacle Design And Build Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3/4 Mulgrave Court
Mulgrave Road
Sutton
Surrey
SM2 6LF
Company NameR.T.I. Entertainment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Dover Street
London. W1.
Company NameScott Maherali Financial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Klaco House
28-30 St Johns Square
London
EC1M 4BA
Company NameCable It Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fourth Floor
31 Southampton Row
London
WC1B 5HJ
Company NameQuintana Operations International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Valentine + Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameEURO Screen And Litho Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameMarketing Events International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration3 months (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Thornton House
Thornton Road
Wimbledon
London
SW19 4NG
Company NameZonell Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor,Palladium House
1/4 Argyll Street
London.
W1V 1AD
Company NameDiantha Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Basin Approach
London
E14 7JA
Company NameIntern Builders Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameD Sinclair & Son (Midlands) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Maes-Y-Haf
Boncath
Pembrokeshire
SA37 0HR
Wales
Company NameL T M Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Parker Wood
28 Church Road
Stanmore
Middlesex
HA7 4XR
Company NameLogus Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameByfrost Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Buckingham Company Services Ltd
Avco House 6 Albert Road
East Barnet
Barnet Hertfordshire
EN4 9SH
Company NameNasty Face Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
89 New Bond Street
London
W1S 1DA
Company NameAdam Phones International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munslow Messias
First Floor
143-149 Great Portland Street
London
W1N 5FB
Company NamePalmhurst Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration3 days (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32 Queen Anne Street
London
W1M 0HD
Company NamePhilbeach Inn Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bridge House
London Bridge
London
SE1 9QR
Company NameThe Last Museum Production Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameThe Last Museum Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameCablecare Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Crane Court
Fleet Street
London
EC4A 2BL
Company NameActive Credit Management Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
104 Southover
London
N12 7HD
Company NameTristar Litho Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameTielz Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78 The Drive
Bognor Regis
West Sussex
PO21 4DS
Company NameHAIG Abadjian Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bancroft
Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QB
Company NameRoger Murphy Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65 Langdon Ave
Aylesbury
Buckinghamshire
HP21 9UW
Company NameI.M.G. Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crossways Frogham Hill
Frogham
Near Fordingbridge
Hampshire
SP6 2HW
Company NameChinen Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration-1 years (Resigned 29 January 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1148 Mountview Court High Road
Whetstone
London
N20 0RA
Company NamePhoenix Brands Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
184 High Street
Cradley Heath
Warley
West Midlands
B64 5HN
Company NameCrown Brands International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 Bois Lane
Amersham
Buckinghamshire
HP6 6DE
Company NameCWM Cynon Building Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 The Wharf
Bridge Street
Birmingham
B1 2JS
Company NameMercantile Land Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
181 Acton Lane
London
W4 5DA
Company NameSquidgy Clothing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Tennyson House
159-165 Great Portland Street
London
W1N 5FD
Company NameChalk & Cheese Advertising Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Snow Hill
London
EC1A 2EN
Company NameSport Timers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Southampton Road
London
NW5 4JS
Company NameCarlton Construction (London) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
361 Rayleigh Road, Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Company NamePerfect Response Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameIcesheet Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bdo Stoy Hayward
8 Baker Street
London
W1M 1DA
Company NameFitway Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 King Street
Stanford Le Hope
Essex
SS17 0HH
Company NameCadlink Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Ogle Street
London
W1P 7LG
Company NameScala (Backbeat) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Frith Street
London
W1D 4RE
Company NameMansford Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Dorset Square
London
NW1 6QW
Company NamePagers Direct Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munslow Messias
First Floor
143-149 Great Portland Street
London
W1N 5FB
Company NameBolliva Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
69-71 Queen Square
Bristol
Avon
BS1 4JP
Company NameProsystec Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Tennyson Hse
159 Geat Portland Street
London
W1N 5FD
Company NameCasilia Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment Duration6 days (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
48 Bridgford Road
West Bridgford
Nottingham
NG2 6AP
Company NameFairtop Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment Duration4 days (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
232 Church Lane
Kingsbury
London
NW9 8SN
Company NameD.K.J.R. Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameDurham Investments Nine Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Alfa House
Molesey Road
Walton On Thames
Surrey
KT12 3PQ
Company NameRigby's Coaches Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Daw Bank
Stockport
Cheshire
SK3 0DU
Company NamePanix Promotions Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor 25 Farringdon Street
London
EC4A 4AB
Company NameSpencer Engineering Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Rd
London,Ec1v 2qq
Company NameSee Sweet Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Baker Tilly Iveco Ford House
Station Road
Watford
Hertfordshire
WD1 1TG
Company NameModezone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Valentine And Company
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameLucy Locket Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greetwell Place 2 Limekiln Way
Greetwell Road
Lincoln
LN2 4US
Company NameBrunswick Square Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameCandy Logistics Projects Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance Hse
319 Ballards Lane
Finchley
London
N12 8LY
Company NameTranstorage & Distribution Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 Worsely Road North
Walkden
Worsley
Manchester
M28 3GW
Company NameMeadowcare Nursing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18-20 Fore Street
Framlingham
Woodbridge
Suffolk
IP13 9DF
Company NameTaskforce Communications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Winthorpe Road
Putney
London
SW15 2LW
Company NameCondensing Gas Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Thames House
Stone Foundry Estate
669 Woolwich Road Charlton
London
SE7 8LH
Company NameTony Elvin Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Parkside
Bere Lane
Glastonbury
BA6 8BE
Company NamePelada Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Marlborough House
179/189 Finchley Road
London
NW3 6LB
Company NameLessoncost Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
Company NameS&S (No.7) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Garden House
78 Hatton Garden
London
EC1N 8JA
Company NameHemway Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration3 days (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameFrantis Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration3 days (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
536 Commercial Road
Tower Hamlet
London
E1
Company NameAPOL Tool Hire & Sales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Priory Lodge
London Road
Cheltenham
GL52 6HH
Wales
Company NameNecrom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 18 A
Ravenstone Road Industrial Est
Coalville
Leicestershire
LE67 3NB
Company NameSouthern Corporate Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
94-96 Wigmore Street
London
W1U 3RQ
Company NameHounslow Building Supplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Portland Street
Southampton
Hampshire
S01 0EB
Company NameBow Market Collections Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameCrownwide Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38 Queen Anne Street
London
W1M 9LB
Company NameHalbon Properties Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19a Goodge Street
London
W1T 2PH
Company NameCastle City Properties Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51 Queen Anne Street
London
W1M 0HS
Company NameJ & P Joinery Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria Sawmills
Highfield Road Industrial Estate
Worsley Manchester
M38 9ST
Company NameWrights Horticulture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Yard Somersham Road
Bramford
Ipswich
Suffolk
IP8 4NS
Company NameChase De Vere Financial Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration2 days (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brook Point
1412-1420 High Road
London
N20 9BH
Company NameSumaran Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Darlow Drive
Biddenham
Bedford
Bedfordshire
MK40 4AY
Company NameNicobar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration2 days (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
26-28 Bedford Row Holborn
London
WC1R 4HE
Company NameThe Really Small Building Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
97 Westbury Road
Northwood
Middlesex
HA9 3DA
Company NameA F C International Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
133 Heston Road(Ist Floor)
Hounslow
Middlesex
TW5 0RD
Company NameGlyder International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration-2 years, 12 months (Resigned 09 February 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Wilderspin Close
Girton
Cambridge
Cambridgeshire Cb3 Olz
Company NameMilpod Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albany House
18 Theydon Road
London
E5 9NZ
Company NameDarley Communications (Enterprises) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1993 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Dovedale Rise
Allestree
Derby
DE22 2RE
Company NameCanyam Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Third Floor
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Company NamePaywell Finance Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 West Heath Road
London
NW3 7TU
Company NameEvzone Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53, Cowbridge Road
Bridgend
South Glamorgan
Wales.
CF31 3DH
Wales
Company NameLangley Office Maintenance Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House 4 Brook Court
3 Blakeney Road
Beckenham
Kent
BR3 1HD
Company NameStorway (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60, Berners Street
London.
W1P 4JS
Company NameHabib Knits Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nathoo & Company
220 Edgware Rd
London
W2 1DH
Company NameAshwood Building And Joinery Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 North Road
The Park
Nottingham
NG7 1AG
Company NameTradimex International Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
79 Victoria Road
Ruislip
Middlesex
HA4 9BH
Company NameHomestyle Windows (Shotton) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gupta House
Seaside Lane
Easington Collery
Durham
Company NamePremier Leathers International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Citygate
25 Moat Lane
Birmingham
B5 5BA
Company NameBarton Property Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26a Main Street
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AA
Company NameD A T Media Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Riverside House
31 Cathedral Road
Cardiff
CF11 9HB
Wales
Company NameEmirane Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
Boundary House 4 County Place
Chelmsford
Essex
CM2 0RE
Company NameSpectrum Sports Schools Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannia Hse
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameShearwater Refurbishments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12e Manor Road
London
N16 5JA
Company NameBerberan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
106/114 Borough High Street
London
SE1 1LB
Company NameGift & Party Shop (Finchley) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82 Ballards Lane
London
N3 2DL
Company NameTEK Loudspeakers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 7
Denton Drive Ind Est
Northwich
Cheshire
CW9 7LU
Company NameSupporta Recruitment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Eversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Company NameHolbey Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bartfield & Co Burley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Company NameWeyhey Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Avene Gardenia
18 A North Road
Clifton
Devon
PL16 0DS
Company NameLazarus Metals Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1993 (same day as company formation)
Appointment Duration3 days (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Exchange Tower
1 Harbour Exchange Square
London
E14 9GE
Company NameCrest Rice Processors Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sherbourne House 23-25
Northolt Road
Harrow
Middlesex
HA2 0LH
Company NameCounty Protection Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
277 Eakring Road
Mansfield
Nottinghamshire
NG18 3ES
Company NameLeasebuild Limited
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
871 High Road
London
N12 8QA
Company NameDespatch Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Third Floor
311 Ballards Lane
Finchley
London
N12 8LY
Company NameThe Courier And Despatch Company (Services) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
124 Whitechapel Road
London
E1 1JE
Company NameRupett Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor 4 Victoria Square
St. Albans
Hertfordshire
AL1 3TF
Company NameTrentop Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Hillcrest
Tunbridge Wells
TN4 0AJ
Company NameMoor Street Films Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Grant Thornton House
22 Melton Street
London
NW1 2EP
Company NameCamonix Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Shrewsbury Road
Oxton
Prenton
CH43 2HZ
Wales
Company NameQuinpar Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Porter Street
Baker Street
London
W1M 1HZ
Company NameLowestoft Assured Homes Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Roydon Road
Diss
Norfolk
IP22 4LN
Company NameRedkan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Irwin And Co
Station House Midland Drive
Sutton Coldfield
B72 1TU
Company NameMinster Lovell Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2-4 Cayton Street
London
EC1V 9EH
Company NameIllano (Holdings) Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameMidland Structures (Luton) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Meridian House 62 Station Road
London
E4 7BA
Company NameParkhill Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
159 High St
Wollaston
Stourbridge
W Midlands
DY8 4PF
Company NameLingfield Alarm Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Claremont Road
Surbiton
Surrey
KT6 4QU
Company NameCubanan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bond Partners Llp
The Grange
100 High Street
London
N14 6TG
Company NameCaretek Medical Equipment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
285 Milton Road
Cambridge
CB4 1XQ
Company NameLet's Go Africa Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Rd
London
N1 6AA
Company NameL.M.S. Second Residential Property Investment Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21/25 Stafford Road
Croydon
Surrey
CR9 4BQ
Company NameMacklite Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O George Maurice & Co
Elliott House
28a Devonshire Street
London.
W1N 1RF
Company NameExpedis Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58/60 Berners St
London
W1P 4JS
Company NameRugby Park Properties 1 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 07 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38-42 Newport Street
Swindon
SN1 3DR
Company NameNeal's Yard The Garden Centre Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration-3 years, 8 months (Resigned 13 November 1990)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Townsend Yard
Highgate High Street
London
N6 5JF
Company NameW G Thomas (St. Athan) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
79 Kingsway
London
WC2B 6XF
Company NameMonlox Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration4 days (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Shelley Stock Hutter
1st Floor 7-10 Chandos Street
London
W1G 9DQ
Company NameEvent Heritage Consortium Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration2 days (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Grays Inn Road
London
WC1X 8HR
Company NameMono Plastics (U.K.) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bolton Khan Hewitt & Co
45 Westow Street
Upper Norwood
London
SE19 3RW
Company NameStrandfarm Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration1 month (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Woodstock Street
London
W1R 1HF
Company NameCorporate Claims International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1993 (same day as company formation)
Appointment Duration1 year (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75-77 Margaret Street
London
W1W 8SY
Company NameSurplan Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment Duration6 days (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 The Crescent
Bricket Wood
St. Albans
AL2 3NF
Company NameCreme De La Creme (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roxburghe House
273/287 Regent Street
London
W1R 7PB
Company NameThe Despatch Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
124 Whitechapel Road
London
E1 1JE
Company NameTCI Independent Advisers Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria Lodge
Rosslyn Road
Twickenham
TW1 2AR
Company NameGemma Trimmings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Units 15-18 City North
Islington Fonthill Road
London
N4 3HN
Company NameLa Manga Holidays Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Market Square
Witney
Oxfordshire
OX8 6AD
Company NameCheamport Computers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
871 High Road
North Finchley
London
N12 8QA
Company NameBuckray Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameBarhall Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21/23 Woodgrange Road
Forest Gate
London
E7 8BA
Company NameD K Creative Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Nabarro
3-4 Great Marlborough Street
London
W1F 7HH
Company NameIn Your Dreams Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Wigmore Street
London
W1h Ohy
Company NameR.W. Vesey Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Kingsley Street
Leicester
Leicestershire
LE2 6DY
Company NameX-Sword V Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Boden House
114-120 Victoria Road
London
NW10 6NY
Company NameInternational Diamond Distributors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Harcourt House
19 Cavendish Square
London
W1A 2AW
Company NameCastle City Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Finn Associates
Tong Hall Tong Lane
Tong Bradford
West Yorkshire
BD4 0RR
Company NameDanesfield House Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration6 days (Resigned 03 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2-4 Cayton Street
London
EC1V 9EH
Company NameJ.P. Murphy Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Lincoln Gardens
Ilford
Essex
IG1 3NF
Company NameHistoric Buildings Rescue Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Hertfordshire
EN5 1PH
Company NameRed Rose Finance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration1 week (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor, Network House
475 Bolton Road
Pendlebury, Swinton
Manchester
M27 8BB
Company NameElastictime Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Company NameNaomi Jewellery Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameTurnstone Worldwide Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Paul Gardens
Croydon
Surrey
CR0 5QL
Company NamePaulkinson International (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Kay Road
Stockwell
London
SW9 9DF
Company NameR N R Engineering Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 High Street
Brierley Hill
West Midlands
DY5 3AW
Company NameBlakeley Hygiene Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Clarendon Road
Audenshawe
Manchester
M34 5PP
Company NameCooldrive Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration4 days (Resigned 02 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Ashfield Road
Southgate
London
N14 7JY
Company NameBe'Kleen (Stockport) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1a-1b Derby Street
Denton
Manchester
Lancashire 34 3sd
Company NameEast West Trade And Consultancy Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 20 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameFeacourt Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12e Manor Road
London
N16 5JA
Company NameEdgepress Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration1 week (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameSolo Appointments (Hammersmith) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
69 Southampton Row
London
WC1B 4ET
Company NameThe Dragon's Empire Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Sandpit Close
Rushmere
Ipswich Suffolk
IP4 5UP
Company NameSamitzi Bonded Laminates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Hurst Road
Hinckley
Leicestershire
LE10 1AB
Company NameImagine Home Entertainments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Forge House
41 Cambridge Road
Stansted
Essex
CM24 8BX
Company NameAxis Property Developments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Church Street
Padstow
Cornwall
PL28 8BG
Company NameSMMC Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cromwell House
Fulwood Place
Gray'S Inn
London
WC1V 6HZ
Company NameNew Image Car Hi-Fi Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O B & C Associates
Trafalgar House, Grenville Place
Mill Hill
London
NW7 3SA
Company NameM.M.S. (1981) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameBolsover International Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration6 days (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Pashley Road
Eastbourne
East Sussex
BN20 8EA
Company NameGarwell Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nour House
2 Old Burlington Street
London
W1S 3AD
Company NameCamglow Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameBurcote Finance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Margarets Brent Knoll
Highbridge
Somerset
TA9 4DX
Company NameLoadline Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Cleveland Road
Worcester Park
Surrey
KT4 7JQ
Company NameHailstrom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Frederick Street
Wigston
Leicester
LE18 1PJ
Company NameWincap Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23/33 Lillie Road
London
SW6 1UG
Company NameTNG Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19-20 The Triangle
Ng2 Business Park
Nottingham
NG2 1AE
Company NameTNG Workskills Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
Cockfosters Road Cockfosters
Barnet
Hertfordshire
EN4 0DP
Company NameD.J. Castell (Wool) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hillcroft
Coxes Farm Road
Billericay
Essex.
CM11 2UA
Company NameSkin Up London Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
London Tax Bureau
College House
Finchley Road
London
NW3 5ET
Company NameKernel (Business Network) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
199 Picadilly
London
W1V 9LE
Company NameTrolley Wise Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2
28 Southall Street
Strangeways
Manchester
Company NameStellmot Windows Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hill House
Highgate Hill
London
N19 5UU
Company NameMark Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Miller Close
Godmanchester
Huntingdon
Cambridgeshire
PE18 8YN
Company NameGrant UK Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Ducketts Wharf
South Street
Bishops Stortford
Hertfordshire
CM23 3AR
Company NameRecruitment Publications Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 09 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor Lynton House Station Approach
Woking
Surrey
GU22 7PT
Company NameThe Quality Shirt Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Klaco House
28-30 St Johns Square
London
EC1M 4BA
Company NameKris Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bowrons Avenue
Wembley
Middlesex
HA0 4QS
Company NameAmaltha Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Station Yard
Queens Road
Twickenham
Middlesex
TW1 4LJ
Company NameEmbiol Engineering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Audit House
151 High Street
Billericay
Essex
CM12 9AB
Company NameMarisen Limited
Company StatusDissolved 1994
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Castle Street
Warwick
Warwickshire
CV34 4BP
Company NameConsolidated Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameErmatage Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Cambridge Avenue
North Greenford
Middlesex
UB6 0PJ
Company NameKanika Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Argent House
5 Goldington Road
Bedford
MK40 3JY
Company NameNelvana Enterprises (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7-10 Chandos Street
London
W1G 9DQ
Company NameLm City Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration5 days (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Goswell Road
Devonshire House
London
EC1M 7AD
Company NameMacroe Windows (Trade) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Christchurch House
Upper George Street
Luton
Beds
LU1 2RS
Company NameNereva Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Harness Lane
Borough Bridge
York
YO5 9PF
Company NameDirecta Promotions Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cold Norton
Essex
CM3 6UA
Company NameQuantum United Kingdom Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameTehran-Europa Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
124 Finchley Road
London
NW3 5JS
Company NameSunpalm Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment Duration4 days (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Warwick Durham & Co
Senator House
2 Grantham Road
Hendon Central, London
NW4 3HJ
Company NameArcher Monk Associates Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Park House
25-27 Monument Hill
Weybridge
Surrey
KT13 8RT
Company NameSpecialist Periodical Distributors Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
805 Finchley Road
London
NW11 8DP
Company NameThe Business Expansion & Exchange Nominees Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 John Adam Street
London
WC2N 6JG
Company NameTBNH (Touring) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Company NameTBNH Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameUnitadvise Three Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 14 Isis Estate
Stratton Road
Swindon
Wiltshire
SN2 1PJ
Company NameUnitadvise Two Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 14 Isis Estate
Stratton Road
Swindon
Wiltshire
SN2 1PJ
Company NameYorkshire Glass And Glazing Ltd.
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Company NameLensel Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
179 Great Portland Street
London
W1N 5FD
Company NameEuro-Oil Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regency House
45-49 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameRunway Freight (Heathrow) Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Duke Street
Manchester Square
London
W1M 5AA
Company NameSmedvig Tankships (Agencies) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kpmg Corporate Recovery
PO Box 730
20 Farringdon Street
London
EC4A 4PP
Company NameImpact Books Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Axe & Bottle Court
70 Newcomen Street
London
SE1 1YT
Company NameBoraglen Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Basin Approach
London
E14 7JA
Company NameSectional Buildings Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
49 Church Road
Willington
Bedford
MK44 3PU
Company NameThe Greensward Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration3 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
109 Swan Street
Sileby
Loughborough
Leicestershire
LE12 7NN
Company NameDarkvale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration3 days (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 2653
66 Wigmore Street
London
W1A 3RT
Company NameComplete Mortgages Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hunters Croft
Rusper Road, Ifield
Crawley
West Sussex
RH11 0LR
Company NameVaria International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 5LY
Company NameFalcon Golf Tours Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Walkden House
3/10 Melton Street
Euston Square
London
NW1 2EJ
Company NameConstables Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 year (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Company NameKenton Transport Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 2 40 Compton Rise
Pinner
Middlesex
HA5 5HR
Company NameNasina Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration5 days (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
Kingsland House
122-124 Regent Street
London
W1R 5FE
Company NameMountdale Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 South Terrace
Moorgate Street
Rotherham
South Yorkshire
S60 2EX
Company NameFocus-On 4 Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
111 Lyon Park Avenue
Wembley
Middlesex
HA0 4DZ
Company NameAdrec Express Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 St.Albans Hill
Hemel Hempstead
Hertfordshire
HP3 9NG
Company NameExecutive Link Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
104,Southover
London
N12 7HD
Company NameStarlight Cleaning Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Starlight House
33 Park Rd
Bushley
Watford Herts
WD2 3EE
Company NameL & E Entertainment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration9 months (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Gordon Berman
85 Ballards Lane
London
N3 1XT
Company NameTelemotion Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Munslow Messias
1st Floor
143/149 Great Portland Street
London
W1N 5FB
Company NameIns-U-Clear Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameStarlight Security Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Starlight House
33 Park Rd
Bushley
Watford Herts
WD2 3EE
Company NameDome Consultancy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameRuecker Asia Pacific Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pricewaterhousecoopers
Hill House Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameShercom Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameBeachcorp Industries Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
643 Watford Way
London
NW7 3JR
Company NameLiquid Dragon Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Waterman House
101-107 Chertsey Rd
Woking
Surrey
GU21 1LJ
Company NameAt The Edge Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Britannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Company NameGray Line Of London Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Fountain Square
123-151 Buckingham Palace Road
London
SW1W 9SH
Company NameEltonine Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Spectrum House
20 - 26 Cursitor Street
London
EC4A 1HY
Company NameNorlet Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Beaconsfield Road
Bexley
Kent
DA5 2AE
Company NameMcKenzie Travers & Company Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Doughty Street
London
WC1N 2LY
Company NamePegwall Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Sidney Road
Walton On Thames
Surrey
KT12 2NA
Company NameHavenwall Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment Duration3 days (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Jackamoors
Theobalds Park Road
Crews Hill Enfield
Middlesex
EN2 9BG
Company NameKindwol Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 2, Waterside Court
Falmouth Road
Penryn
Cornwall
TR10 8AW
Company NameChabadvert Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameEdwin Evans Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Churchdown Chambers, Bordyke
Tonbridge
Kent
TN9 1NR
Company NameBushco Associates (UK) Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House
58 Wimbledon Hill Road
Wimbledon
London
SW19 7PA
Company NameHospitality Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NamePinehurst Management Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Company NameTinco International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Oakview Gardens
London
N2 0NJ
Company NameTranscendental Records Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameStarttronik (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameLanghall Properties Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
88 Crawford Street
London
W1H 2EJ
Company NamePc Persons (PCP) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
49 Stafford Road
Wallington
Surrey
SM6 9AP
Company NameMortimer Investments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
95 Mortimer Street
London
W1N 7TA
Company NameBickmar Developments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
157 Great North Way
London
NW4 1PP
Company NameRichberry Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1993 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325,City Road
London
EC1V 1LJ
Company NameMedical Imaging (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
NR20 0RA
Company NameWienerworld Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
90 Old Church Lane
Stanmore
Middlesex
HA7 2RR
Company NameModtec Security Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
233-237 Old Marylebone Road
London
NW1 5QT
Company NamePerrystar Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lawrence Woolfson Partnership
1 Betinck Street
London
W1M 5RN
Company NameStrange Attractions (Retail) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
100 New Bond Street
London
W1Y 9LF
Company NameBurystead Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
'Heathway'
7 New Road
Bourne End
Buckinghamshire
SL8 5BQ
Company NameMilitary Mailwise Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Selcroft Road
Purley
Surrey
CR8 1AD
Company NameBuildstock Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
143-149 Great Portland Street
London
W1N 5FB
Company NameK M S Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameAttadale Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration5 days, 23 hours (Resigned 01 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 8
Bramsot Lane
Fleet
Hampshire
GU13 8RU
Company NameLanzoni (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
256-258 Cambridge Heath Road
London
E2 9DA
Company NameRaptor Assured Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Acfold Road
London
SW6 2AL
Company NameLitmore Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Paston House
Princes Street
Norwich
Norfolk
NR3 1BD
Company NameDavara Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment Duration1 week (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
64/66 Churchway
London
NW1 1LT
Company NameH.M.G. Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Vaghela Unadkat & Co
12 The Wharf
Bridge Street
Birmingham
B1 2JS
Company NameBluebell Wood Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
106 Walton Road
Sidcup
Kent
DA14 4LW
Company NameRenbrace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kingsgate 1 King Edward Road
Brentwood
Essex
CM14 4HG
Company NameAustin Group Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Datam House
48 Maddox Street
London
W1R 9PB
Company NameBudget Wear Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Churchway
London
NW1 1LT
Company NameAustin Security Consultants Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Datam House
48 Maddox Street
London
W1R 9PB
Company NameNorthgate Enterprises Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Harley Street
London
W1N 2BR
Company NameRookmead Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Abacus House
Wickhurst Lane Broadbridge Heath
Horsham
West Sussex
RH12 3LY
Company NameOZ London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices Of B Mistry And Co
Pride House
Rectory Lane
Edgware Middlesex
HA8 7LG
Company NameDoradus Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameErlking Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1993 (same day as company formation)
Appointment Duration2 months (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameBarmain Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Ongar Close
Romford
Essex
RM6 5DJ
Company NameFinfleck Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Church Street
St Neots
Cambs
PE19 2HT
Company NameTete A Tete Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37b New Cavendish Street
London
W1M 8JR
Company NameJewelmatch Designs Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
193 Russell Road
Moseley
Birmingham
B13 8RR
Company NameSilver Box Impellers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite A, 40 Queen Street
Hitchin
Herts
SG4 9TS
Company NameExtra Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment Duration1 year (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameInterview Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Caxton Cottage
Ashford Road, Bethersden
Ashford
Kent
TN26 3AP
Company NameEurocott Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
133 Heston Road
Hounslow
Middlesex
TW5 0RD
Company NamePemflow Engineering (West Midlands) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 Market Place
Willenhall
West Midlands
WV13 2AA
Company NamePriestmere Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
288 High Street
Dorking
Surrey
RH4 1QT
Company NameByrne Hudson Nott Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flint Research Institute
132 Heathfiled Road
Keston
Kent
BR2 6BA
Company NameThe Telephonic Engineering Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
98 Great Russell Street
London
WC1B 3LA
Company NamePipeline Internet Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Waterside Drive
Langley
Slough
Berkshire
SL3 6EZ
Company NameMeesan Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 High Street
Egham Surrey
TW20 9EA
Company NameCentury Dawning Productions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Warren Street
London
W1P 5PD
Company NameS & T Staff Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Road
London
N1 6AA
Company NameHuffishing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor 9 Belfrey Court
High Street
Sandy
Bedfordshire
SG19 1AJ
Company NameWindmain Services (U.K.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
41 Chalton Street
London
NW1 1JD
Company NameDevonshire Registrars Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
89 New Bond Street
London
W1S 1DA
Company NameCKL Realisations Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Alvarez And Marsal Europe Llp
Suite 3 Regency House 91 Western Road
Brighton
BN1 2NW
Company NameComplete Cooling Services (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crowhurst Hop Farm
Bullen Lane, East Peckham
Tonbridge
Kent
TN12 5LP
Company NameE.T.I. (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
50 Gresham St
London
EC2V 7AY
Company NameHalal Food Co. (Birmingham) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
164-190 Bishop St
Birmingham
B5 1EJ
Company NamePinedrive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
501 The Chambers
Chelsea Harbour
London
SW10 0XF
Company NameMarket Point Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment Duration2 days (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Brunswick Place
Southampton
SO15 3AQ
Company NameSavion International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
146 Coombe Lane
London
SW20 0BA
Company NameSUKI International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stirling House Stirling Way
Bretton
Peterborough
PE3 8YD
Company NameZarella Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 22b
Lion Works
Ball St
Sheffield South Yorkshire
S3 8DB
Company NameTeilo Seating Components And Engineering Limited
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 23, Pontarddulais Workshops
Tynybonau Road
Pontarddulais
West Glamorgan
Company NameTotem Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Macroom Road
London
W9 3HY
Company NameTechnofix Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
108 Oxford Road
High Wycombe
Buckinghamshire
HP11 2DN
Company NameRCI Chemicals Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
82 Wandsworth Bridge Road
London
SW6 2TF
Company NameKeshani Consultancy Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment Duration4 days (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
506 Kingsbury Road
London
NW9 9HE
Company NameBridge Telecommunications International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
984 Uxbridge Road
Hayes
Middlesex
UB4 0RL
Company NameBrandoni Music Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment Duration4 days (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameLittle Brothers (East Anglia) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 06 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameAttard Engineering Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Michael Cole & Co
Senator House
2 Graham Road
Hendon Central London
NW4 3HJ
Company NamePemwest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35whitethorn Avenue
Coulsdon
Surrey
CR5 2PQ
Company NameAl Basha (London) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment Duration1 month (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
222 High Street
Kensington
London
W8 5RG
Company NameG. B. Forecourts Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
114 High Street
Witney
Oxfordshire
OX28 6HT
Company NameTurner Automotive Development Services Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Stockton Close
Knowle
Solihull
West Midlands
B93 0PF
Company NameHenry Glory Trading Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor
9 St.Clare Street
London
EC3N 1LQ
Company NameLongshield Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
183 Angel Place
Fore Street
Edmonton
London
Company NameKingsmore Properties (2) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Eastwood Road
South Woodford
London
E18 1BN
Company NameVirgin Tea Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment Duration6 days (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
N12 8LY
Company NameRobin Houston Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hogbens
Suite 40
26 Charing Cross Road
London
WC2H 0DH
Company NameJ. G. W. Trading Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameAldous Plant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7-9 Crow Lane
Rochester
Kent
ME1 1RF
Company NameGolden Hill Enterprise Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor
9 St. Clare Street
London
EC3N 1LQ
Company NameSylvan Contractors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria House
14 New Road Avenue
Chatham
Kent
ME4 6BA
Company NameCook Computer Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Capital House
2-4 Church Street
Epsom
Surrey
KT17 4NY
Company NameMTM Homes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Ordnance Road
Southampton
SO15 2BA
Company NameN.E.W. Publications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Durford
Sandy Lane
Cobham
Surrey
KT11 2EU
Company NameBriardrake Corporate Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 26 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Briardrake House
132 Pinner Road
Harrow
Middx.
HA1 4JE
Company NameAtlas Menswear Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameOptimus Communication Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
285 Milton Road
Cambridge
CB4 1XQ
Company NameMatlock Component Stocks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Nottingham
NG1 7HR
Company NameShaefer Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 South Ealing Road
Ealing
London
W5 4QA
Company NameESE Products Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Bromefield
Stanmore
Middlesex
HA7 1AB
Company NameH.E. Manley & Son Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameR.N.S. (International) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
K House
2 Monks Way
Temple Fortune
London
NW11 0AF
Company NameMoles Brewery Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Victory Fields
Frome Road
Bradford-On-Avon
BA15 1PD
Company NameCargostore International Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration2 days (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31st Floor 40 Bank Street
London
E14 5NR
Company NamePerfect World Programs Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Turner Court
Albion Street
London
SE16 7JU
Company NameThe Really Great Holiday Company Plc
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
Company NameHavaton Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Central Buildings
Richmond Terrace
Blackburn
Lancashire.
BB1 7AP
Company NameDarklead Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Capstan House
High Street
Hamble
Hampshire
SO31 4WA
Company NameTickmap Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Lower Brook Street
Ipswich
Suffolk
IP4 1AG
Company NameSwirl Industrial Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Kingston Street
Cambridge
CB1 2NU
Company NameValentina Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Alphage House
2 Fore Street
London
EC2Y 5DH
Company NameSwirl Service Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Kingston Street
Cambridge
CB1 2NU
Company NameGoldsure Properties Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32 North Street
Hailsham
East Sussex
BN27 1DW
Company NameBushco Exim Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration6 days (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House
58 Wimbledon Hill Road
Wimbledon
London.
SW19 7PA
Company NameU.S.A. - Your Way Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hereford House
Massetts Road
Horley
Surrey
RH6 7PR
Company NameRCPG Directors Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aldwych House
81 Aldwych
London
WC2B 4RP
Company NameBuilding Conservation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Montpelier Coach House
High Street South
Dunstable
Beds
LU6 3SF
Company NameLasertrip Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration6 days (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor
31 Southampton Row
London
WC1B 5HJ
Company NameJenajan Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 553
30 Eastbourne Terrace
(2nd Floor)
London
W2 6LF
Company NameStephen Clifford Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Elm Tree Avenue
Esher
Surrey
KT10 8JG
Company NameIndus Valley (Textiles) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
506 Kingsbury Road
London
NW9 9HE
Company NameMidlands Information Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom House
39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL
Company NameHarmers Of London Insurance Agents Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
91 New Bond Street
London
W1A 4EH
Company NameWishbone Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Holly Village
Swains Lane
Highgate
London.
N6 6QJ
Company NameVXYZ Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Cedars
2 High Street
Bagshot
Surrey
GU19 5AE
Company NameGoldstream Estates Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment Duration5 days (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameComplist Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameShortform Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Coldbath Square
London
EC1R 5NA
Company NameNorth Norfolk Design Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameRed Fountain Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1993 (same day as company formation)
Appointment Duration3 months (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Wise Lane
Mill Hill
London
NW7 2RE
Company NameMalting Eye Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 The Maltings
St. Albans
Hertfordshire
AL1 3HL
Company NameWalpole Street Training Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameCognix Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Tyres Gate
London
SE1 3HX
Company NameStarmay Computers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Church Lane
Riseley
Bedford
MK44 7EL
Company NameSandworth Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Fitzroy Square
London
W1T 6EQ
Company NameFRED Rumsey Travel Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26a Main Street
Barton Under Needwood
Burton On Trent
Staffordshire
DE13 8AA
Company NameLastlong Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Charterhouse Square
London
EC1M 6LQ
Company NameMotrax Motorcycle Accessories Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ernst & Young 1
Colmore Square
Birmingham
B4 6HQ
Company NameFerdi U.K. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanranor Road
Finchley Road
London.
NW2 2AQ
Company NameGladedale (Yorkshire) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment Duration5 days (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Avant House 6 And 9 Tallys End
Barlborough
Chesterfield
S43 4WP
Company NameCross-Border Publishing (London) Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Ir Media Group Limited
6 Lloyds Avenue
London
EC3N 3AX
Company NameLeicester Chp Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1R 9TG
Company NameDychem G.B. Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Gorrie Whitson
17 New Burlington Place
Regent Street
London
W1X 2JP
Company NameRushlyn Enterprises Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crane Court
302 London Road
Ipswich
Suffolk
IP2 0AJ
Company NameSouthreel Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gresham House
53 Clarendon Road
Watford Hertfordshire
WD1 1LR
Company NameReafmoor Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Caroline Close
Whitestone
Nuneaton
Warwickshire
CV11 4XY
Company NameHeathrise Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment Duration3 days (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameCastle Civil Engineering & Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
135-137 Spantan Works
Brentford High Street
Brentford
Middlesex
TW8 8ES
Company NameOffice Perfect Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameC. & M. Packaging Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 St Johns Square
Glastonbury
Somerset
BA6 9LJ
Company NameAltair Services Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Glenwood Close
Harrow
Middlesex
HA1 2QN
Company NameMaplepalm
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Cator Road
Sydenham
London
SE26 5DT
Company NameR.D.G. Plastics Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Units J1 & J2
Central Trading Estate
Shaw Road
Dudley West Midlands Dy2
Company NameC. S. Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 Hampstead Lane
London
N6 4RT
Company NameThe Character Company Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameSpecialist Works Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Acton Hill Mews
310-328 Uxbridge Road
London
W3 9QP
Company NamePro-Flooring Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Moor Park Road
Northwood
Middlesex
Haz6 2dl
Company NameThe Atlantic Smoked Salmon Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameThe Sculpture Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sherlock House
7 Kenrick Place
London
W1H 3FF
Company NameBylander Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
59 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HG
Company NameMeesham Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Westlands Brighton Rd
Monks Gate
Horsham
West Suusex
RH13 6JD
Company NameCarmanway Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration6 days (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameThompsons World Wide Removers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Westwood Industrial Estate
Margate
Kent
CT9 4HY
Company NameRibecca Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameThe Real Fruit Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Beauchamps
Wyddial
Buntingford Hertfordshire
SG9 0EP
Company NameORU (UK) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
81 Station Road
Marlow
Bucks
SL7 1NS
Company NameThe Great Little Trading Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7-8 Conduit Street
London
W1S 2XF
Company NamePremier Seating International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42-44 Chorley New Road
Bolton
Lancashire
BL1 4AP
Company NameG. & G. Scaffold And Labour Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Geoffrey Pollard &Co
5 Coldbath Square
London
EC1R 5HL
Company NameShapray Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Frith Street
London
W1D 4RE
Company NameMackway Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameRealdom Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Map Partnership
Ground Floor Goodyear House
52-56 Osnaburgh Street
London
NW1 3ND
Company NameVeteran Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Generator
Compton Place
London
WC1H 9SD
Company NameLongarch Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30,Woodhall Drive
Pinner
Middlesex
HA5 4TQ
Company NameGoodhay Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Buller Jeffries
36 Bennetts Hill
Birmingham
B2 5SN
Company NameHobart Brewing Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fairfax House
461-465 North End Road
London
SW6 1NZ
Company NameOakwood Builders Merchants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Company NameWizard Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32 Stanley Road
Cotham
Bristol
BS6 6NW
Company NameED. J. Burrow & Co. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cantium House
2nd Floor, Railway Approach
Wallington
Surrey
SM6 0DZ
Company NameMagnam Lighting Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameVisdata Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameVisual Database Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameThe Balti Kitchen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Breakwells Glass Limited
Unit 5 Villiers Trading Estate
Marston Road Wolverhampton
West Midlands
WV2 4LA
Company NameMinstrel Computers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Minstrel House
220 The Vale
London Nw11 8h2
Company NameJRT No.1 Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameMagic Carpet Films Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2-4 Ash Lane
Rustington
West Sussex
BN16 3BZ
Company NameMarlow Housing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
267 Horn Lane
Acton
London W3
Company NameGold Creek Black Hills Gold (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
227? Gascoigne Road
Barking
Essex
IG11 7LW
Company NameBravington Investments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Queen Anne Street
London
W1M 9LD
Company NameWorld Of Wrestling Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 St Johns Cottages
Summers Lane
Friern Barnet
Londeon
N12 0LA
Company NameGeorge Michaelides Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bond Partners Llp
The Grange 100 High Street
London
N14 6TB
Company NameWeststar Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty St
London
WC1N 2LS
Company NamePerformance In Print (Publishing) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regent House
235-241 Regent Street
London
W1R 7AG
Company NameGrangewyn Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment Duration1 week (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kerrington House
212/220,Regents Park Road
London
N3 3HP
Company NameWingspace Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Gilbert Street
London
W1Y 1RJ
Company NameHill Bros. & Company (Uxbridge) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Irwin And Company
75 Coleshill Street
Sutton Coldfield
West Midlands
B72 1SH
Company NamePassport International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34/40 High Street
Wanstead
London
E11 2RJ
Company NameL'Chaim 2 U Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mowbray Parade
88 Edgware Way
Edgware
Middlesex
HA8 8JS
Company NameATA Defence Industries (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Millbank House
High Street
Hartley Wintney
Hampshire
RG27 8PE
Company NameCapeshaw Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration6 days (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameConnoisseur Carbooks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11a Devonshire Road
Chiswick
London
W4 2EU
Company NameMaxcape Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Craven Terrace
Lancaster Gate
London
W2 3QH
Company NameHawkfall Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 21 ,Weston House
18/22 Church Street
Lutterworth
Leicestershire
LE17 4AW
Company NameInternational Metrology Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2JX
Company NameBuxstat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Central House
St Paul'S Street
Leeds
LS1 2TE
Company NameSky Value Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Kings Avenue
Winchmore Hill London
N21 3NA
Company NameFiscal Representatives (U.K.) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Company NameGlobal Interactive Gamers' Association Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
159 Broadhurst Gardens
West Hampstead
London
NW6 3RS
Company NameLysaght Bank Security Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Audit House
151 High Street
Billericay
Essex
CM12 9AB
Company NameExport Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameThe Jaygee Press Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lanmor House
370-386 High Road
Wembley
Middlesex
HA9 6AX
Company NameFoundstar Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment Duration3 days (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Conduit Street
London
W1R 9TG
Company NameWorld Opinion Trading Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1993 (same day as company formation)
Appointment Duration6 days (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Duke Street
Manchester Square
London
W1M 5AA
Company NameCit Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 New Cavendish Street
London
W1M 7LD
Company NameHigh & Dry Roofing Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Company NameStanley Hugh Leach Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34-35 Eastcastle Street
London
W1W 8DW
Company NameN.H.M.A. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameInvestment Choices Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Halford Street
Leicester
LE1 1JA
Company NameJ.E.M. Products Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Littlemead Ind Est
Alfold Rd
Cranleigh
Surrey
GU6 8ND
Company NameMontirone Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Furnival Street
London
EC4A 1YH
Company NameA.E. Charlesworth & Co Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Mill
9 Soar Lane
Leicester
LE3 5DE
Company NameGAIL Murray Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 04 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Company NameCara Careers Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 27, Craven Court
11, Glebeland Road
Camberley
Surrey
GU15 3BU
Company NameNationwide Health Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Park Road
Melton Mowbray
Leicestershire
LE13 1TT
Company NameSucrest Food Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Road
London
N1 6AA
Company NameX - Static Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 1
2 Duncan Terrace
London
N1 8BZ
Company NameScritto (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Faraday Court
Park Farm
Wellingborough
Northants,Nn8 3xy
Company NameWhite Orchid Tours Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment Duration2 months (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
184 Chichester Road
East Croydon
London
CR0 5LT
Company NameApex International (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London.
EC4Y 8BT
Company NameEgg Media Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Grant Thornton
3rd Floor The Quadrangle
Imperial Square Cheltenham
Gloucestershire
GL50 1PZ
Wales
Company NameSystem Care (Computer Maintenance) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Spencer House
114 High Street
Wordsley Stourbridge
West Midlands
DY8 5QR
Company NameMWM Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Broad Street
Pendleton
Salford
Manchester
M6 5BY
Company NameLorrain Consulting Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Arlington Avenue
Leamington Spa
Warwicks
CV32 5UA
Company NameSporting Types Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lombard Business Park
8 Lombard Road
South Wimbledon
London
SW19 3TZ
Company NameCaslan Metropolis Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37-41 Bedford Row
London
WC1R 4JH
Company NameGeorge Adams Holdings Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameTatts.com UK Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Church Street
Birmingham
B3 2RT
Company NamePortman Hannibal Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Beeches
Church Rd
Fleet
Hants
GU13 8LB
Company NameCentral Blast & Cleaning Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
220 Waterloo Rd
Cheetham
Manchester
Company NameSegula Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration4 days (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameStarleigh Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration1 year (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Park Farm House
Ducks Hill Road
Northwood
Middlesex
HA6 2NP
Company NameNiteform Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration3 months (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Danbury Vale
Danbury
Chelmsford
CM3 4LA
Company NameGoldstar Office Equipment Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor
49 Stafford Road
Wallington
Surrey
SM6 9AP
Company NameClothing Control Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12e Manor Road
London
N16 5JA
Company NameBurrows Communications Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Company NameFlood & Holland Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 City Road
London
EC1V 2QQ
Company NameNew Administration Number 3943 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameDavid Clarke Architects Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1993 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Toll House Studio
Cambridge Cottages
Kew Green
Richmond
TW9 3AY
Company NameBoxfresh Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment Duration1 year (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
David Rubin & Co
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameProtokoll Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Parke House
77 Edgwarebury Lane
Edgware
Middlesex
HA8 8NJ
Company NameA.K.K. Financial Futures Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Teresa Gavin House
Woodford Avenue
Woodford Green
Essex
IG8 8FB
Company NameDuskmount Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Sunningdale Close
Stanmore
Middlesex
HA7 3QL
Company NameLexward Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One South South Place
London
EC2M 2WG
Company NameSoundstead Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment Duration6 days (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45a High Street
Broadstairs
Kent
CT10 1JP
Company NameMicropulse Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Mortimer Road
London
NW10 5QN
Company NameTribune Business Systems Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameLAAX Investments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameFrog Island Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munslow Messias
First Floor
143/149 Great Portland Street
London
W1N 5FB
Company NameD.B. Asset Management Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment Duration1 week (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17a The Highway
Sutton
Surrey
SM2 5QT
Company NamePinemesh Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameRonar Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameWalkabout Carpet Centre Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom House
39/43 London Road
Hadleigh Benfleet
Essex
SS7 2QL
Company NameJetfill Marketing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Keymax International Limited
West Road
Templefields Harlow
Essex
CM20 2AL
Company NameWarleigh Manor Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Failand House
22 Newbridge Road
Bath
Avon
BA1 3JZ
Company NameIes 1995 Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Yew Tree Close
Hatfield Peverel
Essex
CM3 2SG
Company NameBIO Fine Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Sawyers
Hadleigh Road
Elmsett, Ipswich
IP7 6QH
Company NameD. Sinclair & Son (Berkshire) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Lauds Close
Henley On Thames
Oxon
RG9 1UX
Company NameGreyshield Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1993 (same day as company formation)
Appointment Duration5 days (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6th Floor Remo House
310 -312 Regent Street
London
W1B 3BS
Company NameTrivett Square Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Commerce Square
The Lace Market
Nottingham
HG1 1HS
Company NameHillcrest Estates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
825 Stockport Road
Levenshulme
Manchester
M19 3DL
Company NameBest Magazines Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
71 Gloucester Place
London
W1U 8JW
Company NameMondragon Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Brynmaer Road
London
SW11 4EW
Company NameJackson Gunning Steel Structures Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
409 Harlington Road
Hillingdon
Middlesex
UB3 2RJ
Company NameRoyce Laboratories Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regent House
Clinton Avenue
Nottingham
NG5 1AZ
Company NameInter-Di-Inns Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
South Street
Barrow On Soar
Leicestershire
LE12 8LZ
Company NameBlue Science Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration4 months (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Second Floor
247 Tottenham Court Road
London
W1T 7QX
Company NameACS Forwarding Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fairfax House
Causton Road
Colchester
CO1 1RJ
Company NameGoldmoon Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mazda House
Raby Street
Manchester
M16 7DJ
Company NameLarkspur Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor Exchange Building
16 St Cuthberts Street
Bedford
MK40 3JG
Company NameColmead Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment Duration4 days (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameSt. Elphins Enterprises Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Elphins School
Darley Dale
Matlock
Derbyshire
DE4 2HA
Company NameLowfield Investments Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Recovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
Company NameNewday Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration1 week (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Chapel Court
London
SE1 1HH
Company NameHillstay Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Tyburn Lane
Harrow
Middx
HA1 3AG
Company NamePrice Service Stations Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Baker Tilly Iveco Ford House
Station Road
Watford Hertfordshire
WD1 1TG
Company NameGuru Trading Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2-10 Archer House
Britland Estate Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameSherwood Photographic Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameEuropean Risk Management Consultants (UK) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Chalton Street
London
NW1 1JD
Company NameCommercial Information Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
235 Old Marylebone Road
London
NW1 5QT
Company NameSilvermain Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Bloomsbury Street
London
WC1B 3ST
Company NameCanine Capabilities Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Deanfield Gardens
St Peter'S Road
Croydon
CR0 1HP
Company NameLarkview Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment Duration5 days (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Grays Inn Road
London
WC1X 8HR
Company NameECE Import/Export Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 East Street
Bromley
Kent
BR1 1QE
Company NameAlways Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Vine Lodge
Church Road
Osterley Middlesex
TW7 4PH
Company NameDuke House Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
67/69 George Street
London
W1U 8LT
Company NameRegent Printing Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameBuildings Review Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
106a Stafford Road
Wallington
Surrey
SM6 9TD
Company NameRichlyn (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Offices (London) & Company
4dancastlecourt
14 Arcadia Avenue
London
N3 2HS
Company NameKingsmount Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Fountain House
4 South Parade
Leeds
West Yorkshire
LS1 5QX
Company NameEROM Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Cartwright Way
Barnes Waterside
London
SW13 8HD
Company NameInvestors' Independent (International) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment Duration-1 years, 9 months (Resigned 17 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12a Saint Augustins Road
Meyrick Park
Bournemouth
Dorset
BH2 6NX
Company NameGimp Management & Administration Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameDarkpay Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
2nd Floor
London
W1W 5PF
Company NameACS Bulk Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fairfax House
Causton Road
Colcheter
Essex
CO1 1RJ
Company NameThe Independent Bureau Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment Duration5 days (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 St Annes Hill
London
SW18 2RR
Company NameColombus International Designs Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Candle Cottage
9 Hardwicke Road
Peigate
Surrey
RH2 9HG
Company NameAGN Insurance Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Everton House
224 Worcester Road
Droitwich
Worcs
WR9 8AY
Company NameIts All Grow Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameNoori Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Abbots Way
Wellingborough
Northamptonshire
NN8 2AF
Company NameLocation Catering Europe Ltd.
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kingston House 57a Beverley Way
West Wimbledon
London
SW20 0AW
Company NameKent Financial & Insurance Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93a High Street
Waltham Cross
Hertfordshire
EN8 7AQ
Company NameMiller Heiman Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House 1 Auckland Park
Mount Farm
Milton Keynes
Buckinghamshire
MK1 1BU
Company NameDuke Property Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Front Basement Office
Commerce House
6 London Street
London
W2 1HR
Company NameWalchow Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
56 Staveley Road
London
W4 3ES
Company NameU.W. Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Airport House
Suite 43-45 Purley Way
Croydon
CR0 0XZ
Company NameIn-House Direct Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Old Queen Street
London.
SW1 9JD
Company NameCadenza 3D Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 2e North Mill
Bridgefoot
Belper
Derbyshire
DE56 1YD
Company NameNorthern Energy Conservation Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pricewaterhousecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameMacks Burgers Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5-15 Cromer Street
London
WC1H 8LS
Company NameFirstend Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit One
Cromwell Centre
32 Thames Road
Barking, Essex
IG11 0HZ
Company NameJoseph Manton And Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Rookery
Poole Street, Great Yeldham
Halstead
Essex
CO9 4HJ
Company NameI.F.A.C. (Europe) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom House 39/43 London Rd
Hadleigh
Benfleet
Essex
SS7 2QL
Company NameShinefood Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cooper Murray
Mappin House
4 Winsley Street
London
W1N 7AR
Company NameACS Shipping Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration1 month (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fairfax House
Causton Road
Colchester
Essex
CO1 1RJ
Company NameGoodmay Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration6 days (Resigned 30 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Cedar Avenue
East Barnet
Hertfordshire
EN4 8DY
Company NameCentre Heights Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 City Road
London
EC1Y 1BQ
Company NamePrice Garage Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Vine Lodge Church Road
Osterley
Middlesex
TW7 4PH
Company NameParkform Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
180 Felixstowe Road
Ipswich
Suffolk
IP3 8EE
Company NameValentina Hotels Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Quadrant House
4 Thomas More Square
London
E1W 1YW
Company NameHallring Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Paul Gardens
Croydon
CR0 5QL
Company NameJellicoe Dean Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
South Rauceby Lodge
Thorpe Drive
Sleaford
Lincs,Ng34 8pu
Company NameBOBO Productions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration3 days (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Tudor Grove
Silver Birch View
Hopwood
Middleton
M24 5AJ
Company NameLannet (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cliffords Inn
Fetter Lane
London
EC4A 1AJ
Company NameSlatemark Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameCeysports Marketing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
74 Greyhound Hill
Hendon
London
NW4 4JB
Company NameKells Consultancy Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House
58 Wimbledon Hill Road
Wimbledon
London
SW19 7PA
Company NameJoseph Manton Gunmakers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 David Mews
Porter Street
London
W1M 1HW
Company NameMelayway Glass Assemblies Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11th Floor 66 Chiltern Street
London
W1U 4JT
Company NameEnterprise Surveying Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameCranbourne Aviation Services Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Gilkes Crescent
Dulwich
London
SE21 7BP
Company NameScreen Media Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite A
40 Queen Street
Hitchin
Herts
SG4 9TS
Company NameGenesis Database Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 St. Johns Court
Moulsham Street
Chelmsford
Essex
CM2 0JT
Company NameWebster 2 International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Foaling Farm
Stocks Farm Stocks Road
Aldbury
Hertfordshire
HP23 5RX
Company NameApplied Building Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
133 Golders Green Road
London
NW11 8HJ
Company NameTyrel Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameMarketing Mirror Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Caprini House
163-173 Praed Street
London
W2 1RH
Company NameAllen And Hunt Construction Engineers Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Church House
13-15 Regent Street
Nottingham
NG1 5BS
Company NameIntegrated System Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Sage Yard
Off Douglas Road
Surbiton,Surrey.
Kt6 7ts.
Company NameCity Word Processing Centre Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameChatters International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment Duration12 months (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
184/188 Great Portland Street
London
W1N 5TB
Company NameHighspan Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment Duration5 days (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
49 Knightsbridge Avenue
Bedworth
Warwickshire
CV12 8DL
Company NameQuality Systems (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Buchler Phillips Traynor
Blackfriars House
Parsonage
Manchester
M3 2HN
Company NameVictor Entertainment Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment Duration5 days (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
215 Marsh Road
Pinner
Middlesex
HA5 5NE
Company NamePerfect Training Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Charterhouse Square
London
EC1M 6EN
Company NameOpalglow Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stoughton House
Harborough Road
Oadby
Leicester
LE2 4LP
Company NameLandmark (Residential) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Wigmore Street
London
W1U 2HQ
Company NameParapress Publishing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 St Marys Bungalow Perry Hill
Worplesdon
Guildford
Surrey
GU3 3RD
Company NameUltragrove Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Golf Links Lane
Wellington
Telford
Shropshire
TF1 2DT
Company NameWestholt Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration6 days (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24a King George Avenue
Bushey
Hertfordshire
WD23 4NT
Company NameStakeline Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration1 week (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameDatlin Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cawley House
149-155 Canal Street
Notts
NG1 7HR
Company NameExprojex & Co Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Dairy Yard
High Street
Market Harborough
Leicestershire
LE16 7NL
Company NameInterior Flooring Contracts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Spearing & Co
2 Bennett Drive
Myton Grange
Warwick
CV34 6QJ
Company NameBald Eagle Motion Pictures Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Croxted Mews 286 Croxted Road
286a/288 Croxted Road
London
SE24 9DA
Company NameSherlock Inns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Bond Court
Leeds
West Yorkshire
LS1 2SN
Company NameCinemax (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middx
HA7 3DS
Company NamePas Bas Designs (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Edelmans
25 Harley Street
London
W1
Company NameA.S.B. Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4/5 Bridge Street
Bath
BA2 4AP
Company NameCleve Belcher Associates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1&2 Raymond Buildings
Gray'S Inn
London
WC1R 5BZ
Company NameSworder Belcher Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 & 2 Raymond Buildings
Gray'S Inn
London
WC1R 5BZ
Company NameBelcher Nurton Holt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1&2 Raymond Buildings
Gray'S Inn
London
WC1R 5BZ
Company NameInformed Sources International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1993 (same day as company formation)
Appointment Duration1 week (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
Company NamePolyma Music (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Cotswold Mews
30 Battersea Square
London
SW11 3RA
Company NameCorporate Services International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 108,1st Floor
Temple Chambers Temple Avenue
London
EC4Y 0DT
Company NameThe Belcher Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5BZ
Company NameDownbest Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Ogle Street
London
W1P 7LG
Company NameK.C. London Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 8
103 Cobourg Road
London
SE5 0HG
Company NameTrading Dynamics Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fardanesh & Co
Michelle House 1st Floor
45-46 Berners Street
London
W1P 3AD
Company NameDavid Peacham Consultancy Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Northside House
69 Tweedy Road
Bromley
Kent
BR1 3WA
Company NameEurotronics (H & V) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 15 Monument Industrial Park
Chalgrove
Oxfordshire
OX44 7RW
Company NameTrust Auto Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
314 Regents Park Road
Finchley
London
N3 2LT
Company NameWoods Hardwick Holdings Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Equipoise Hoose
Grove Place
Bedford
MK40 3LE
Company NameNuplant Northern Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameQuickwood Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Lyttelton Close
King Henry'S Road
London
NW3 3SR
Company NameRockbest Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
Company NameThe Mistyview Property Company Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8/9 Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Company NamePub N Club Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Winchester Wharf
Clink Street
London
SE1 9DQ
Company NameJANE Kersel Design Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Settrington Road
London
SW6 3BA
Company NameS And P Trading Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Haslers
Old Station Road
Loughton
Essex
IG10 4PL
Company NameAccumen (GB) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Temples Kemp House
152-160 City Road
Islington London
EC1 2NY
Company NameBasic Design Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Great Portland Street
London
W1W 5AB
Company NameMalcolm Allen (Business Management) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 24
Westmill Road
Ware
Hertfordshire
SG12 0YN
Company NameImplant Prosthetic Technology Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NamePorthleven Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93a High Street
Waltham Cross
Hertfordshire
EN8 7AQ
Company NameCore Europe Private Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Drax Avenue
London
SW20 0EJ
Company NameTopmoon Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Melvin Hall
Golders Green Road
London
NW11 9QB
Company NameClover Finance Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
211 Burnt Oak
Broadway
Edgeware
HA8 5EG
Company NameQuality P.R. Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fergusson House
124/128 City Road
London
EC1V 2NJ
Company NameUnited Realty Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameBattersea Site Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chelsea House
West Gate
London
W5 1DR
Company NameBaytex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameMidseas Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameRosebourne Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration6 days (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65a High Street
Stevenage
Hertfordshire
SG1 3AQ
Company NameCreative Chef Quality Foods Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Keats Close
Earls Barton
Northampton
NN6 0PR
Company NameVanrock Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
65/67 Shenley Road
Borehamwood
Hertfordshire
WD6 1AG
Company NamePagoda Information Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
100a Chalk Farm Road
London
NW1 8EJ
Company NameMountwish Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1993 (same day as company formation)
Appointment Duration6 days (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
No 21 Whitby Road
South Harrow
Middlesex
HA2 8LJ
Company NameHorley Motors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Office D Beresford House
Town Quay
Southampton
SO14 2AQ
Company NameActbase Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gilberts
Pendragon House
65 London Road St Albans
Herts
AL1 1LJ
Company NameWaugh Harris Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 18 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameThe Michael Wilcox School Of Colour Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Triangle
Paulton
Bristol
BS39 7LE
Company NameMarket Relations Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salisbury Court
London
EC4Y 8BT
Company NameHydra Holdings Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
2nd Floor
London
W1W 5PF
Company NameHenkeep Holdings Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 13
2 Artichoke Hill
London
E1W 2DL
Company NameBird Highgate Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameAb14Rq Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Clareville House
26/27 Oxendon Street
London
SW1Y 4EP
Company NameBuckland Services Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameCompass Construction (Southern) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameJ.D.H. (Building Services) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameAvenir Telecom UK Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameACLS Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Middlegate Lane
Kirton
Lincolnshire
Company NameAlgabir & Sons Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House
58 Wimbledon Hill Road
Wimbledon
London
SW19 7PA
Company NameKnights Cards Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NamePet Alert Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameTouch Of Cloth Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-12 New College Parade
Finchley Road
London
NW3 5EP
Company NameOvenpride Bakers Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameDis (Croydon) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
126 Frant Road
Thornton Heath
Croydon
Surrey
CR7 7JU
Company NameFarmingham Educational Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27/31,Blandford Street
London
W1H 3AD
Company NameT.V. Publications Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Webb House
20,Church Green East
Redditch
Worcestershire
Company NameBaymoss Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22,Rocks Close
East Malling
Nr.Maidstone
Kent
ME19 6AE
Company NameMistform Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameMetalsgalore (Operations) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameMarket Designs Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1,Cranbourne Road
Cheshunt
Herts.
EN8 8SJ
Company NameBAU Walters & Lockley Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sussex House
134,High Street
Amblecote,Stourbridge
West Midlands
DY8 4BU
Company NameSherglen Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 501 The Chambers
Chelsea Harbour
London
SW10 0XF
Company NamePineguild Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameGoldcane Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration5 days (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fordgate House
1,Allsop Place
London
NW1 5LF
Company NameRedoaks Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor Middlesex House
29-45 High Street
Edgware
Middlesex
HA8 7UU
Company NameAnglo European Radiators Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11b Haven Way
Farnham
Surrey
GU9 9QU
Company NameGas Group Operations Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Boscombe Road
Dunstable
Beds
LU5 4SE
Company NameCity Of Winchester (Poynton) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Charlecote Mews
Staple Gardens
Winchester
Hampshire
SO23 8SR
Company NameBath Electronic's Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Park Street
Bath
Avon
BA1 2TF
Company NameThe Williams Horse Drawn Carriage Company Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Working Heavy Horse Centre
Meadow Lane Syston
Leicester
Leicestershire
LE7 1NR
Company NameI M Consulting Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameMontgomery Properties Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Montgomery House
5 Central Road
Templefields
Harlow Essex
CM20 2BQ
Company NameInterco Foods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
Company NameArkmode Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-12 New College Parade
London
NW3 5EP
Company NameLand Renewal Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameJ. & J. (Demolition) Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bridger Smart And Co Unitek House
Churchfield Road
Chalfont St Peter
Buckinghamshire
SL9 9EW
Company NameIntergift Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Saint Matthews House
6 Sherwood Rise
Nottingham
NG7 6JF
Company NameChelsea Complementary Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
174 Ifield Road
London
SW10 9AF
Company NameManticora Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment Duration3 years (Resigned 04 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
2nd Floor
London
W1W 5PF
Company NameOne Stop Direct Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1993 (same day as company formation)
Appointment Duration1 year (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameHurlingham Coachworks Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Avco House
6 Albert Road
Barnet
Herts
EN4 9SH
Company NamePersonnel Decisions International UK Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ryder Court
Ryder Street
London
SW1Y 6QB
Company NameRoyds Raphael Recruitment Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration-1 years, 6 months (Resigned 06 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Floor 2 201 Great Portland Street
London
W1W 5AB
Company NameRR Inc. Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Geoffrey Martin & Co, 1
Westferry Circus
London
E14 4HA
Company NameObservices Security (London) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Conduit House
24 Conduit Place
London
W2 1EP
Company NameAltan Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mappin House
4 Winsley Street
London
W1N 7AR
Company NameOntologic Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
64 Tetherdown
Muswell Hill
London
N10 1NG
Company NameArk Furniture Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aquis House
Clasketgate
Lincoln
LN2 1JN
Company NameObservices Building Site Security Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
144/146 High Street
Bushey
Herts
WD2 3DH
Company NameCore Records Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Saint Germans Road
London
SE23 1RY
Company NameCavalier Cars Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 The Birches
Bushey
Watford
WD2 3TW
Company NameEURO Telephone Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Eastbourne Terrace
2nd Floor
London
W2 6LF
Company NameOptions Eurocongress Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration1 week (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Caprini House
163-173 Praed Street
London
W2 1RH
Company NameBarry Ostle Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Munslow Messias
First Loor
143/149 Great Portland Street
London
W1N 5FB
Company NameRenshield One Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burley House
12 Clarendon Road
Leeds
LS2 9NF
Company NameGFC Products Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1 Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Company NameCheckers Restaurants (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameRainey Kelly Campbell Roalfe Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sea Containers
18 Upper Ground
London
SE1 9PD
Company NameProperty Brand Management Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sterling Ford Centurion Court
83 Camp Road
St Albans
Herts
AL1 5JN
Company NameWizardworks (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NamePeninsula Building Products Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Rendlesham Mews
Rendlesham
Woodbridge
Suffolk
IP12 2SZ
Company NameUnimel Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Christchurch House
Upper George Street
Luton
Beds.
LU1 2RS
Company NameFlightpath International Worldwide Express Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Debmarc House
193 London Road
Staines
Middlesex
TW18 4HP
Company NameLonghalt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Jubillee House
147 Bath Road
Slough
Berks.
SL1 3UX
Company NameOpalmount Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Vermont Place
Tongwell
Milton Keynes
Buckinghamshire
MK15 8JA
Company NameTechnical Publishing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2a The Elms Centenary Cottages
Thame Road Longwick
Princes Risborough
Buckinghamshire Hp279sp
Company NameAcroban Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 20 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor
Palladium House
1-4 Argyll Street
London
W1V 1AD
Company NameRDC Executive Search Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hobson House
155 Grover Street
London
WC1E 6BJ
Company NameVernon Da Cunha Associates Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 High Beeches
Gerrards Cross
Buckinghamshire
SL9 7HX
Company NameLewis Price Group Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chiltern Shipton Lane
Burton Bradstock
Bridport
Dorset
DT6 4NQ
Company NameBag Trading Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4-7 Salisbury Court
London
EC4Y 8BT
Company NameHospital Hotels Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Serco House
Hayes Road
Southall
Middlesex
Company NameBancroft Appointments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameResearch Consultants Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 The Close
Burton Lazars
Melton Mowbray
Leicestershire
LE14 2UX
Company NameScope Advertising And Marketing Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53 Kingshill Drive
High Wycombe
Buckinghamshire
HP13 5PH
Company NameW.M. Furniture Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1993 (same day as company formation)
Appointment Duration3 days (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 5 Phoenix Industrial Estate
Loxdale Street
Bilston
Wolverhampton
WV14 0PR
Company NameGenesis Medical (Sales) Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7, The I.O. Centre
Jugglers Close
Banbury
Oxon
OX16 3TA
Company NameDOMO Securities (3) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Foframe House
35-37 Brent Street
London
NW4 2EF
Company NameLakewood UK Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lakewood House
Portsmouth Road
KT10 9JH
Company NameThe Original Casting Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Munslow Messias
138 Park Lane
London
W1K 7AS
Company NameRBC Ventures & Investment Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Parkgate Road
Battersea
London
SW11 4NY
Company NameGifts & Electronics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 New Goulston Street
London
E1 7QD
Company NameHollands Tooling Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32 High Street
Manchester
Lancashire
M4 1QD
Company NameKenexa Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Canada Square
London
E14 5GL
Company NameBreckland Roofing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
87 Park Road
Peterborough
Cambridgeshire
PE1 2TN
Company NameA. Watkins (Plant) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
87 Park Road
Peterborough
Cambridgeshire
PE1 2TN
Company NameDavanti Textiles Ltd.
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor Manfield House
1 Southampton Street
London
WC2R 0LR
Company NameGlentod Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration1 week (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bdo Stoy Wayward Llp
55 Baker Street
London
W1U 7EU
Company NameAtrion Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Priory Avenue
Chiswick
London
W4 1TZ
Company NamePhoenix Trading Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
Company NameBlantmore Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration1 year (Resigned 19 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18, Queen Anne Street
London
W1M 9LB
Company NameOxford School Of Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Threeways House
George Street
Oxford
OX1 2BJ
Company NameActvale Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1993 (same day as company formation)
Appointment Duration6 days (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Falcon Close
Lightwater
Surrey
GU18 5NB
Company NameISF Media Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Butler Place
Buckingham Gate
London
SW1H 0PT
Company NameRever (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration1 month (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Bath Place
Rivington Street
London
EC2A 3JJ
Company NameHiggins & Company Surveyors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
186 Popes Lane
London
W5 4NJ
Company NameTNG Network Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
196 Great Cambridge Road
Enfield
Middlesex
EN1 1UQ
Company NameMaverick Communications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Cottage
Tendring Meadows
The Heath
Tendring Essex
CO16 0BZ
Company NameDonpark Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lbs Forum
97 Cromwell Road
London
SW7 4DN
Company Name3D Freight Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Churchway
London
NW1 1LT
Company NameLadywood Plates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 16 Sherbourne House
141/144 Sherbourne Street
Birmingham
B16
Company NameSwaymist Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria Works
Shipley
West Yorkshire
BD17 7EF
Company NameConception Shoes Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1S 2XA
Company NameILIA Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1 , Courthill House
66 Water Lane
Wilmslow
Cheshire
SK9 5AP
Company NameMountform Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
239 Kilburn High Road
London
NW6 7JN
Company NameOpaldine Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Harcourt Street
London
W1H 2AA
Company NameAceduke Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration6 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
2nd Floor
London
W1W 5PF
Company NameWorldbanknet International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Simpson Wreford & Partners
Suffolk House George Street
Croydon
Surrey
CR0 0YN
Company NameThe Hampstead Business Centre Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration6 days (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
34 Heath View
London
N2 0QA
Company NameArcade Zone Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Coppergate House
Unit 412
16 Brune Street
London
E1 7NJ
Company NameCasebray Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria Works
Shipley
West Yorkshire
BD17 7EF
Company NameBaygreen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment Duration1 day (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Oakfield House
Oakfield Grove
Clfton
Bristol
BS8 2BN
Company NameCyprus Choice Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
158 Kentish Town Road
London
NW5 2AG
Company NameTaperealm Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria Works
Shipley
West Yorkshire
BD17 7EF
Company NameMultishare Satellite Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameKing & McGaw (Framing) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Road
Newhaven
East Sussex
BN9 0EH
Company NameMainstay Business Support Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameSt Malo Press Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameEbbutt Turner (Croydon) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
126 Frant Road
Thornton Heath
Croydon
Surrey
CR7 7JU
Company NameBromfield Building Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bromfield Trading Estate
Mold
Flintshire
CH7 1JR
Wales
Company NameMBE Projects Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration-30 years (Resigned 24 September 1963)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Berkeley Street
London
W1X 6BU
Company NameDevelopment Technologies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameFlashsale Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration6 days (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
64-66 Churchway
London
NW1 1LT
Company NameAir Consultancy & Communications Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
199 Piccadilly
London
W1J 9HA
Company NameTony Knight Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Champflower Wood End
Widdington
Saffron Walden
Essex
CB11 3SN
Company NameMartin Ross Consultants Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameCHAS Davy Mayflower Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sidcup House
12/18station Road
Sidcup
Kent
DA15 7EX
Company NameParkdale Communications Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 7a Waterside Business Park
Waterside
Chesham
Buckinghamshire
HP5 1PE
Company NameHandrive Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor
7 Harley Street
London
W1N 1DA
Company NameJust-Chem Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 10
Weaver Park Industrial Estate
Mill Lane Frodsham
Cheshire
WA6 7JB
Company NameD. B. Clothing Co Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 31 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Jones Lowndes Dwyer Llp
4 The Stables
Wilmslow Road Didsbury
Manchester
M20 5PG
Company NameDarkmist Computers Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Ship Street
Brighton
East Sussex
BN1 1AE
Company NameEnnyl Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment Duration-1 years (Resigned 02 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Haverstock Hill
London
NW3 4QG
Company NameFutures In Media Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 Doughty Street
London
WC1N 2LS
Company NameUniversal/Momentum Music 2 Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Pancras Square
London
N1C 4AG
Company NameUniversal Trade-Link Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Barclay Road
Edmonton
London
N18
Company NameWhicred Computers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameAwfulhak Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Highmoor
Amersham
Buckinghamshire
HP7 9BU
Company NameHansard Global Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Liberty House
Station Road
New Barnet
Herts
Tns 1pa
Company NameAldersley Battery Chairs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Redfern House
29 Jury Street
Warwick
CV34 4EH
Company NameOptimas Executive Resourcing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration10 months, 3 weeks (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Stable
Crown Yard
High Street
Billericay Essex
CM12 9BX
Company NameBandsure Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameAstraglow Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration2 days (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 South Terrace
Moorgate Street
Rotherham
S60 2EX
Company NameCamhurst Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Mall
Camden Passage
London
N1 0PD
Company NameLatham Brothers (Installations) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Juniper Close
Bedworth
CV12 0NY
Company NameP.A.N. Project Management Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameNigel Lauer (London) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London. Wc1n 2ls.
Company NameAquila Business Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
152 Beddington Lane
Croydon
Cro 4tb
Company NameEthnic Recipes Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
71 Ennismore Avenue
Greenford
Middlesex
UB6 0LQ
Company NameWard Knight Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Rickyard Road
The Arbours
Northampaton
NN3 3RR
Company NameRockstream Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
175-177 Hanworth Road
Hampton
Middlesex
TW12 3ED
Company NameHygrade Recovery Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Churchside Close
Blackley
Manchester
M9 3HZ
Company NameCranfile Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 3 81b High Street
Biggleswade
Bedfordshire
SG18 0LA
Company NameEcochem Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
187 Kensington High Street
London
W8 6SH
Company NameUniversal Solutions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
332 Brighton Road
South Croydon
Surrey
CR2 6AJ
Company NameB.S.A. Motors (1993) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 North Row
London
W1R 1DJ
Company NameBilly Fashions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1a Orford Road
Walthamstow
London
E17 9LP
Company NameBSA Motorcycles Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 North Row
London
W1R 1DJ
Company NameASF Trade Development Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
54 Upper Montagu Street
London
W1H 1FP
Company NameVertex Support And Maintenance (UK) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Enterprise House
115 Edmund Street
Birmingham
West Midlands
B3 2HJ
Company NameBrackpark Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Roman Way Business Centre
Berry Hill
Droitwich
WR9 9AJ
Company NameBridgend Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 Clayhill Avenue
Ilford
Essex
IG5 0LF
Company NameWorkforce (GB) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London. Wc1n 2ls.
Company NameBrooktime Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Conduit Street
London
W1S 2XQ
Company NameCleaning Solutions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Herts
EN5 1PH
Company NameA Stage Further Productions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6a Clovelly
20 Blackwater Road
Eastbourne
East Sussex
BN21 4JQ
Company NameTimelapse Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Caprini House
163-173 Praed Street
London
W2 1RH
Company NameParadise Club (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4-7 Salisbury Court
London
EC4Y 8BT
Company NameInfotouch (International) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Goldington,Road
Bedford
MK40 3NF
Company NameMical Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mead Lodge
Grange Road, Edwalton
Nottingham
Nottinghamshire
NG12 4BT
Company NameStylegrove Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
243 Caledonian Road
London
N1 1ED
Company NameLewis Marks Commercial Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards House
North Finchley London
N12 8LY
Company NameTimering Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameManagement Dynamics Cambridge Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Cambridge Cognition Ltd
Units 9-10 Tunbridge Court
Tunbridge Lane Bottisham
Cambridge Cambs
CB5 9DU
Company NameMarsupial Management Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
201 Haverstock Hill
London
NW3 4QG
Company NameThe Grand Cafe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Clock House
140 London Road
Guildford
Surrey
GU1 1UW
Company Name"HI Music Ltd"
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Chapel
26a Munster Road
London
SW6 4EN
Company NameUptrack Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Baggeridge Cottage
Penn Common
Wolverhampton
WV4 5JY
Company NameComp-U-Train College Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 Rimbury Way
Christchurch
Dorset
BH23 2RQ
Company NameLinkrest Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
7-10 Chandos Street
London
W1G 9DQ
Company NameMagic Door Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Horwath Clark Whitehill
5th Floor Arkwright House
Parsonage Gardens
Manchester
M3 2LF
Company NameResearch Associates International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Warren Street
London
W1P 5PA
Company NameRBS (Europe) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Ogle Street
London. W1p 7lg.
Company NameLockinvar International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33,Clareville Street
South Kensington
London
SW7 5AJ
Company NameCoventry Island Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration3 days (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chelsea House
West Gate
London
W5 1DR
Company NamePECS (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameHat Trick Music Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hanover House
14 Hanover Square
London
W1S 1HP
Company NameAshford Fabrications Co Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 Market Place
Willenhall
West Midlands
WV13 2AA
Company NameAPOL Europe Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10th Floor Temple Point 1 Temple Row
Birmingham
B2 5LG
Company NameI And J Design Craft Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Dawley Road
Hayes
Middlesex
UB3 1LU
Company NameMETA Goldstern Europe Ltd.
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 Amberley Road
London
W9 2JL
Company NameEnergy Taka Shipping Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Hills Place
Oxford Street
London
W1R 1AF
Company NameAPOL Systems Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Broad Street
Pendleton
Salford
Manchester
M6 5BY
Company NameLeicester Residential Property Fund Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Frederick Street
Wigston
Leicester
LE18 1RJ
Company NameNovasport International Marketing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
285 Milton Road
Cambridge
CB4 1XQ
Company NameRetander Services Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration2 months (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12a Upper Berkeley Street
London
W1H 7QE
Company NameCIBA Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 29 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10/12 New College Parade
Finchley Road
London
NW3 5EP
Company NameSenet Computer Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Senet House
Platts Eyot Lower Sunbry Road
Hampton On Thames
Middlesex
TW12 2HF
Company NameGlowview Properties Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7-10 (5th Floor)
Chandos Street
London
W1G 9DQ
Company NameWatford Leisure Corporation Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27a Randolph Mews
London
W9 1AW
Company NameIdefine Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
Company NameSatinlake Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 Wells Street
London
W1
Company NameOcean Chain Systems Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21 Craven Terrace
London
W2 3QH
Company NameBarnpark Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 30 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
84-88 Union Street
Blackfriars
London Se1 Onw
Company NameJade Installations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 05 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameCudworth Taxi Centre Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9a/10a Cudworth Street
London. E1 5qu.
Company NameHeath Road Housing (Holmewood) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gray Court
99 Saltergate
Chesterfield
S40 1LD
Company NameAuturn Engineering Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bishop House
28 Second Cross Road
Twickenham
Middlesex
TW2 5RF
Company NamePowermedia Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite A
40 Queen Street
Hitchin
Hertfordshire
SG4 9TS
Company NameSTG Skyguard Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Logos House
40 West Street
Marlow
Bucks
SL7 2NB
Company NameCity Commercial Services Group Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
59-65 Worship Street
London
EC2A 2DU
Company NameGentia Software Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tuition House
St George'S Road
Wimbledon
London
SW19 4EU
Company NameNantwich Foods (Marketing) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40-46 Beam Street
Nantwich
Cheshire
CW5 5LJ
Company NameGentia Software (UK) Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tuition House
St George'S Road
Wimbledon
London
SW19 4EU
Company NamePharmalink Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Kingsmill
Newmarket Road, Great Chesterford
Saffron Walden
Essex
CB10 1PE
Company NameD J Salmon Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 07 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hellesdon Park Road
Drayton High Road
Norwich
NR6 5OR
Company NameChiligray Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7-9 Islington Green
London
N1 2XH
Company NameCavatan Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Culver Drive
Oxted
Surrey
RH8 9HP
Company NamePrima Foam (Bedford) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Times Place 45
Pall Mall
London
SW1Y 5JG
Company NameQuillon Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
223 Watford Road
Harrow
Middlesex
HA1 3UA
Company NameThe Burford Wine Cellar Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Gate Cottage
Bampton
Oxfordshire
OX18 2JT
Company NameFine Wine List Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pyon House
Bush Bank
Hereford
HR4 8PJ
Wales
Company NameSherlocks Dry Cleaning Property Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Tower Rd
Fane Drive
Berinsfield
Oxfordshire
OX10 7LN
Company NameS D Specialist Contracts Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bonington Chambers
Arnot Hill Road
Arnold
Nottingham
NG5 6LJ
Company NameParking Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameStrategic Planning Advice Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mansel Hall Hall Street
Long Melford
Sudbury
Suffolk
CO10 9JB
Company NameCardslot Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Berkeley Street
London
W1J 8DJ
Company NameOvaline Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 Grafton Way
London
W1T 5DS
Company NameHome Equity Mortgage Funding Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
First Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Company NameKingsway Equity Finance Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Kingsway Finance Group
Barons Court Manchester Road
Wilmslow
Cheshire
SK9 1BQ
Company NameLaserman Electronics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wakefield House
32 High Street
Pinner
Middlesex
HA5 5PW
Company NamePeak Row Properties Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Morgan Crescent
Theydon Bois
Epping
Essex
CM16 7DU
Company NameAndrews & Taylor Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameHotta Design (UK) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Rupp & Fraser
7 St Pauls Road
Newton Abbot
Devon
TQ12 2HP
Company NameDarkmont Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameThe London Hat Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameWeststake Properties Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Queen Anne'S Gate
London
SW1H 9AA
Company NameEquity Home Loans (No.7) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameEquity Home Loans (No.6) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
48 Portland Place
London
W1N 4AJ
Company NameClassic Accessories Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameDonpeak Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Edgwarebury Lane
Edgware
Middlesex
HA8 8LH
Company NameBrodie Trading Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Company NameCoventry Two Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chelsea House
West Gate
London
W5 1DR
Company NameEastern Estates Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
311 High Road
Loughton
Essex
IG10 1AH
Company NameRed Brick Marketing & Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7HG
Company NameLevermill (2009) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Nyman Libson Paul
Regina House
124 Finchley Road
London
NW3 5JS
Company NameXenos Pictures Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Murray Mews
London
NW1 9RH
Company NameRed Book Publications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House Popes Drive
London
N3 1QF
Company NameQuinlee Builders Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Great Central House
Great Central Avenue
Ruislip
Middlesex
HA4 6TS
Company NameA1 Security (Home Counties) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor 150 Regents Park Road
London
NW1 8XN
Company NameThe Network Warehouse Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Doughty Street
London
WC1N 2LS
Company NameBakery Refrigeration Design (Europe) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Marlow Copse
Walderslade
Chatham Kent
ME5 9DS
Company NameFranard Estates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Market House
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameSt. Dunstan's House Property Company Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cvs Solicitors
17 Albemarle Street
London
W1S 4HP
Company NameLocklade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration2 days (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78 Dthe Drive
Bognor Regis
West Sussex
PO21 4DS
Company NameAmpmex Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Sedley Richard Laurence
23 Bridford Mews
Off Devonshire Street
London W1
Company NameBraxas Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameLakerest Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynco House
69/71 Farringdon Road
London
EC1M 3JB
Company NameJigway Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17c High Street
Biggleswade
Bedfordshire
SG18 0JE
Company NameLockrange Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration2 days (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78 The Drive
Bognor Regis
West Sussex
PO21 4DS
Company NameProtectorite Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
33 Market Place
Willenhall
West Midlands
WV13 2AA
Company NamePhd Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
117b Waddon New Road
Croydon
CR0 4JE
Company NameN B : Promotions Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Hadley Street
London
NW1 8SS
Company Name23596 Shelf Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
195,Euston Road
London
NW1 2BN
Company NameDNCR Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Smith & Williamson
No 1 Bishops Wharf Walnut Tree
Close Guildford
Surrey
GU1 4RA
Company NameArkrose Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment Duration4 days (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Frederick Street
Wigston
Leicester
LE18 1PJ
Company NamePrintpak Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lacey House St Clare Bus Park
Holly Road, Hampton Hill
Middlesex
TW12 1QQ
Company NameEMS (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 4
Meadow Works
Barnet
EN5 1AU
Company NameWake Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameComedy Communications Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
843 Finchley Road
London
NW11 8NA
Company NameMFS Network Technology Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O McI Worldcom Limited
Reading International Business
Park, Basingstoke Road Reading
Berkshire
RG2 6DA
Company NameHarkgrade Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Squirrels
Carters Lane
Long Crendon
Buckinghamshire
HP18 9DE
Company NameMoveahead Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bloomsbury Square
London
WC1A 2LP
Company NameUnicoin Homes Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Geo. Little Sebire & Co
2 Cecil Court, London Road
Enfield
Middlesex
EN2 6DG
Company NameAvonmill Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration2 days (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Station Road
New Barnet
Hertfordshire
EN5 1PH
Company NameWYZ Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mill Mead House
8 Mill Mead
Staines
Middlesex
TW18 4NJ
Company NameHallam Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Carlton House High Street
Higham Ferrers
Rushden
Northamptonshire
NN10 8BW
Company NameGlow Communications Plc
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameSherlocks Dry Cleaning Retail Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Tower Road
Fane Drive
Berinsfield
Oxon
OX10 7LN
Company NameJohn Catt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Deben Mill Business Centre
Old Maltings Approach, Melton
Woodbridge
Suffolk
IP12 1BL
Company NameUnipalm Group
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Reading International Buisness
Park
Basingstoke Road Reading
Berkshire
RG2 6DA
Company NameThe Eye Academy Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Elwell Watchorn And Saxton
109 Swan Street
Sileby
Leicestershire
LE12 7NN
Company NameLiberty Ventures Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4/5 Loveridge Mews
London
NW6 2DP
Company NameAvonrest Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment Duration2 days (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Philip Chave & Co
Belfry House
Bell Lane Hertford
Hertfordshire
SG14 1BP
Company NameStocklink Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
223 Watford Road
Harrow
Middlesex
HA1 3UA
Company NameTellus Earth Friendly Fuels Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bronte House
58-62 High Street
Epping
Essex
CM16 4AE
Company NameD.B.A. (Print Management) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Company NameLiberty Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameHammersley Films Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hammersley House
5/8 Warwick Street
London
W1R 5RA
Company NameDouglas Allen Sport (2003) Limited
Company StatusDissolved 1995
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
123 Westgate Street
Gloucester
GL1 2PG
Wales
Company NameGreenwich Energy Efficiency Advice Centre Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bank Chambers
1 Central Avenue
Sittingbourne
Kent
ME10 4AE
Company NameThe Rutherford Centre Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
53 Roupell Street
London
SE1 8TB
Company NameTony Dobson Golf Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Garden House
Sudbourne Hall Orford
Woodbridge
Suffolk
IP12 2AJ
Company NameEnterprise Public Relations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameKallo International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Coopers Place
Combe Lane Wormley
Godalming
Surrey
GU8 5SZ
Company NameGrantworth Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration3 days (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Golf Links Lane
Wellington
Telford
Shropshire
TF1 1DT
Company NameSANT Cassia Investment Management Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Company NamePreferred Care Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Huntercombe Manor
Huntercombe Lane South
Taplow
Maidenhead Berkshire 5l6 0pq
Company NameDockmead Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 week (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sanderson House
Museum Street
Ipswich
Suffolk
IP1 1HE
Company NameDalemoss Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameThe Berkeley Playhouse Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Brentmead House
Britannia Road
London
N12 9RU
Company NameCondover Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Beech Lodge Grove Road
Shawford
Winchester
Hampshire
SO21 2DD
Company NameFoxhawk Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Grosvenor Street
London
W1X 9FE
Company NameMerryden Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 20 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameAberlade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Knoll Rise
Luton
Bedfordshire
Company NamePay And Play Tennis Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Finsbury Square
London
EC2A 1AD
Company NameCPC Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameGincroft Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Dsr House
Scirocco Close Moulton Park
Northampton
Northamptonshire
NN3 6HE
Company NameMainline (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration1 year, 10 months (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 St Michaels Court
St Michaels Square
Gloucester
GL1 1JB
Wales
Company NameWaters Meet (Porth) Management Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
184 Henver Road
Newquay
Cornwall
TR7 3EH
Company NameHuggsley Browne Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 Whiteknights Road
Earley
Reading
Berkshire
RG6 7BB
Company NameBarry Coombes Holdings Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House 60 Goswell Road
London
EC1M 7AD
Company NameOvalink Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
HA7 3DS
Company NameOffice Power Systems Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Blackberry Drive
Fair Oak
Eastleigh
Hampshire
SO50 8RB
Company NameEurocomm (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
133 Heston Road 1st Floor
Hounslow
Middlesex
TW5 0RD
Company NameCentury Access Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom Hyouse
39/43 London Road
Hadleigh, Benfleet
Essex
SS7 2QL
Company NameAddgrove Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration5 days, 1 hour (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
White Hall
Beverley Parks
Beverley
Hu17 Orn
Company NameParham Distribution Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
Dorset
DT1 1HA
Company NameQuestmay Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Wray Common Road
Reigate
Surrey
RH2 0ND
Company NameMaclow Computers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameProperty Scene Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
End Cottage
30 Litle Poulton Lane
Poulton Le Fylde
Lancashire
Company NameCapic Financial Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23a Aldenham Road
Watford
Hertfordshire
WD1 4AB
Company NameSonam International Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Station House
11 Masons Avenue
Harrow
Middlesex
HA3 5AH
Company NameSteradian International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62 Argent Street
Grays
Essex
RM17 6PG
Company NameLaserchrom Labsupplies Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58/70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameLaserchrom Analytical Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit B17 Laser Quay Medway
City Estate Rochester
Kent
ME2 4HU
Company Name808 Investments Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Valentine & Co
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameNICO Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Edith Court
Paul Gardens
Croydon
CR0 5QL
Company NameRedrage Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Whittleford Grove
Castle Bromwich
Birmingham
West Midlands
B36 9SL
Company NameBischops Information Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Charnwood Avenue
London
SW19 3ES
Company NameCaptive Audience Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-14 Accommodation Road
Golders Green
London
NW11 8ED
Company NameB & M Sheet Metal Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Temple Point
1 Temple Row
Birmingham
West Midlands
B2 5LG
Company NameIndustrial Waste Treatment Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration4 days (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Brechin Place
London
SW7 4QA
Company NameUtopia Village Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameInternational Holiday Bond Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Inneswood
Beaconsfield Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LE
Company NameHoliday Bond Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Inneswood
Beaconsfield Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LE
Company NameOffice Computers International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38 High Street
Steywing
West Sussex
BN44 3YE
Company NameLocktilt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
Company NameVita Reprographics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Westmead House
123 Westmead Road
Sutton
Surrey
SM1 4JH
Company NameQB Security Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Barclay House
35 Whitworth Street West
Manchester
M11 5NG
Company NameParkmost Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration5 days (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameHawkrest Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
42 Doughty Street
London
WC1N 2LY
Company NameBeaumaris Developments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Golf Links Lane
Wellington
Telford
Shropshire
TF1 1DT
Company NameFashion Inn Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Weeford Drive
Handsworth Wood
Birmingham West Midlands
B20 1AY
Company NameInbro Market Developments Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 St Helens Place
London
EC3A 6DP
Company NameREB Travel Services Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
56a North Street
Barming
Maidstone
Kent
ME16 9HF
Company NameTextile Campaigns Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ardmore House
Nether Beacon
Lichfield
Staffordshire
WS13 7AT
Company NameRealtime Rt Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
Company NameHooshoka International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
147 Southgate Road
London
N1 3LF
Company NameWardour Castle Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameComplete Corporate Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Resource House Springfield Court
Off Manchester Road
Bolton
BL3 2NT
Company NameBaker Book Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Manfield Park
Guildford Road
Cranley
Surrey
GU6 8NU
Company NameDatamerc Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Christchurch Terrace
London
SW3 4AJ
Company NameQuickprey Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Road
London
N1 6AA
Company NameAlston Barry (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
66 Wigmore Street
London
W1H 0HQ
Company NameBrightglade Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Vaughan Avenue
London
NW4 4HU
Company NameFarrar Land Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27a Cresswell Road
London
SW10 9PR
Company NameCourtesy Taverns Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameTBI Finance Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tbi House 72-104 Frank Lester Way
London Luton Airport
Luton
Bedfordshire
LU2 9NQ
Company NameStargrange Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Malyons Road
Hextable
Swanley
Kent
BR8 7RE
Company NameBeaubond Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Rosebery Avenue
New Malden
Surrey
KT3 4JR
Company NameCarpet Centre (Retail) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
235/ Regent Street
London
W1R 7AG
Company NameGoforus Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Trafalgar Street
Brighton
BN1 4EQ
Company NameUSA Select Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Orchard Lea
Playhatch
South Oxfordshire
RG4 9QU
Company NameSouthwater Insurance Services Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Xl House Mill Court
Spindle Way
Crawley
West Sussex
RH10 1TT
Company NameMusic And Arts Security Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Olympia House
Armitage Road
London
NW11 8RG
Company NameFalmore Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration1 year (Resigned 05 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Portman Partnership
Chartered Accountants
26 Seymouur Street
London
W1H 5WD
Company NameBigline Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameStepwork Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration3 months (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
125-127 Crescent Road
London
SE78 7AH
Company NameMADA Insurance Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Kings Court
Harwood Road
Horsham
West Sussex
RH13 5UR
Company NameTitlewest Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Down House Nancy Downs
Watford
Hertfordshire
WD1 4NF
Company NameSelection & Recruitment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameArrowcroft Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Oakfield House
Oakfield Grove
Clifton
Bristol
BS8 2BN
Company NameMy World Productions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Coach House
40 Carey Street
Reading
RG1 7JS
Company NameP.B. Davis Insurance Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Kings Court
Harwood Road
Horsham
West Sussex
RH13 5UR
Company NameJournal Group Production Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Helens House
King Street
Derby
Derbyshire
DE1 3EE
Company NameUtility Cable (Subsidiary) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Fleet Place
London
EC4M 7RB
Company NameSmartclass Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crane Court
302 London Road
Ipswich
Suffolk
IP2 0AJ
Company NameJomound Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gani House
1125 London Road
London
SW16 4DJ
Company NameBIO Ceramica Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
159 Broadhurst Gardens
West Hampstead
London
NW6 3RS
Company NameLanchester Two Residential Property Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (1 week after company formation)
Appointment Duration1 month (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
87 Telegraph Road
Heswall
Wirral
Merseyside
L60 0AU
Company NameGoldschmidt & Howland (RP) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9BQ
Company NameClassmill Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12a Station Road
Longfield
Kent
DA3 7QD
Company NameDoveglen Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Pilsdon Drive
Poole
Dorset
BH17 9EJ
Company NameStrawberries Rock Garden Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Peter House
Oxford Street
Manchester
M1 5AB
Company NameTring International Group Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameHillrain Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Grange Road
Darlington
County Durham
DL1 5NB
Company NameScala Neon Bible Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Frith Street
London
W1D 4RE
Company NameKlemmfix (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
White House
Culford
Bury St. Edmunds
Suffolk
IP28 6DX
Company NameDirect Despatch Couriers Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ddi House
1-21 Elkstone Road
London
W10 5NT
Company NameValliecrest Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Great Cumberland Place
London
W1H 8LE
Company NameAceread Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration6 days (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Ogle Street
London
W1P 7LG
Company NameM4 Medical Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
506 Kingsbury Road
London
NW9 9HE
Company NameKeith Bender Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London,Nw2 2aq
Company NameAtlas Travel Insurance Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Berkeley Street
London
W1J 8DP
Company NameXollob Software Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Lexham Gardens Mews
Kensington
London
W8 5JQ
Company NameTake Care Aviation Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration5 days (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
59 Masefield Avenue
Borehamwood
Hertfordshire
WD6 2HH
Company NameDeenside Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 07 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Meadows Leather Works
80 Henry Street
Northampton
NN1 4JE
Company NameRondalyn Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Grespigny Road
Hendon
London
NW4 3DX
Company NameAzzurri Its Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Capital House
25 Chapel Street
London
NW1 5DH
Company NameRamage Kent Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The White Cottage
29 The Landway
Kemsing Sevenoaks
Kent
TN15 6TG
Company NameTurnbull Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
48 Broadway
Maidenhead
Berkshire
SL6 1LU
Company NameEURO Compact Sound Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Winterton House
Nixey Close
Slough
Berkshire
SL1 1ND
Company NameJohn Menzies Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Holdsworth House
65-73 Staines Road
Hounslow Middlesex
TW3 3HW
Company NameMagsplant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Castlegate
Grantham
Lincolnshire
NG31 6SF
Company NameShalom Publications Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Peterborough Road
Harrow
Middlesex
HA1 2AP
Company NamePlumb-Line Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
925 Finchley Road
London
NW11 7PE
Company NameBirchpost Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fordgate House
1 Allsop Place
London
NW1 5LF
Company NameCedarscent Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Bourne End Road
Northwood
Middlesex
HA6 3BS
Company NameFormsite Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Porter Street
Baker Street
London
W1
Company NameDunewest Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameGMC Chemists Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Alexandra House
43 Alexandra Street
Nottingham
NG5 1AY
Company NamePan West Shipping Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Klaco House
28/30 St. John'S Square
London
EC1M 4BA
Company NameReading Skip Hire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Belmont Road
Reading
Berkshire
Company NameTouch-22 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameTTI Electrical Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Messrs Elliot Woolfe & Rose
1st Floor Equity House
128-136 High Street Edgware
Middlesex
HA8 7TT
Company NameBooker And Sons (1993) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Old Off Licence
Kings Arms The Vale
Acton
London
W3 7JT
Company NameFirst Clothing International Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22a Theobalds Road
London
WC1X 8PF
Company NameWight Marine Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 New Broadway
Earling
London
W5 2XA
Company NameMusic At Winchester Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Barton Way
Downside Road
Winchester
SO22 5LU
Company NameRitzfield Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cox House
Seymer Road
Romford
Essex
RM1 4LA
Company NameHorne Park Golf Academy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Nelson House
58 Wimbledon Hill Road
Wimbledon
London
SW19 7PA
Company NameMorris Singer Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Avco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
Company NameGascogne (UK) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameHargreaves Bryant Gyngell Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15/16 Brooks Mews
Mayfair
London
W1Y 1LF
Company NameBandmark Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameSmartlock Systems Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Griffins Russell Square House
10-12 Russell Square
London
WC1B 5EH
Company NameInterregnum Venture Marketing Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1U 3LL
Company NameOMG International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
168 Coldharbour Lane
London
SE5 9QH
Company NamePierson Project Management Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Stephen Penny And Partners
898/902 Wimborne Road
Bournemouth
BH9 2DW
Company NameMulticomponents Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7/9 Kingsway
London
WC2B 6XF
Company NameTradestake Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 29 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court
1148 High Road
Whetstone
London
N20 0RA
Company NameUrbane Rubicon Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Alco House
435 Green Lanes
London
N4 1HA
Company NameDocument Management Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Rugby Street Rugby Chambers
C/O Chanter Browne & Curry
London
WC1N 3QU
Company NameEducational Events And Projects Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Intwood Road
Norwich
NR4 6XD
Company NameGladedale (Midlands) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration5 days (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ashley House
Ashley Road
Epsom
Surrey
KT18 5AZ
Company NameGreenwich Pharmaceuticals Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stoughton House
Harborough Road
Oadly
Leicester
LE2 4LP
Company NameFairview Investments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Stockler Brunton
2-3 Cursitor Street
London
EC4A 1NE
Company NameBCN Actaeon Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Westland Drive
Hayes
Bromley
Kent
BR2 7HF
Company NameDevdown Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Emerald House
East Street
Epsom
Surrey
KT17 1HS
Company NameH & M Sales Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Guild Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5TG
Company NameAnvercourt Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 6 Quebec Wharf
14 Thomas Road Limehouse
London
E14 7AF
Company NameLeggmason Investors Asset Finance Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75 King William Street
London
EC4N 7BE
Company NameLevel Design & Construction Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
48 Oakroyd Avenue
Potters Bar
Hertfordshire
EN6 2EL
Company NameInter-Europe Partnerships Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78 Marylebone High Street
London
W1M 4AP
Company NameKEE Service Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
Company NameWatergrange Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crown Heritage International Ltd
Wilson Way Pool Industrial Est
Redruth
Cornwall
TR15 3SD
Company NameBelco Metals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration6 days (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Hill Road
Pinner
Middlesex
HA5 1LB
Company NameMarcan Shipbroking Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Caprini House
163-173 Praed Street
London
W2 1RH
Company NameP G A Golf Bond Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 22 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Inneswood
Beaconsfield Road, Chelwood Gate
Haywards Heath
West Sussex
RH17 7LE
Company NameForward Direction Marketing Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Flat 1
24 Eardley Crescent
London
SW5 9JZ
Company NameNottingham Fruit Importers (Midlands) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 North Road
The Park
Nottingham
NG7 1AG
Company NameCanterbury Tales Productions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameDeanpeak Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court 1148 High Road
London
N20 0RA
Company NameOsbon Medical (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameChestnut Close Securities Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration5 days (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Centre Heights 137
Finchley Road
London
NW3 6JG
Company NameGoldenset Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kenton House
666 Kenton Road
Harrow
Middlessex
HA3 9QN
Company NameOmnisure Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 week (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Enterprise House Beesons Yard
Bury Lane
Rickmansworth
Hertfordshire
WD3 1DS
Company NameBalfour-Hartley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameDATS Entertainment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
250 City Road
London
EC1V 2QQ
Company NameBusiness Technical Communication Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameGraff-It-Off Tekco UK Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
146 Bishopsgate
London
EC2M 4JX
Company NameGemhove Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Thurloe Place
London
SW7 2HQ
Company NameOutfield Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 week (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Dte House
Hollins Mount
Bury
Lancashire
BL9 8AT
Company NameAnvil Insurance Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Wilcott Road
Gatley
Cheadle Cheshire
SK8 4DX
Company NameAmber Analysis Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 December 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Long Lane
London
EC1A 9HA
Company NameGo Internet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane North Finchley
London
N12 8LY
Company NamePneutek (Europe) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Archway House
43 Bridge Street
Downham Market
Norfolk
PE38 9DW
Company NameTheatre Producers Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameDewfield Contractors Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 12 Century Industrial Estat
Shady Lane Great Barr
Birmingham
B44 9ER
Company NamePneutek (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ridge Cottage
Speldhurst
Tunbridge Wells
Kent
TN3 0LE
Company NameLondon International Rally Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
West Hall Lea Lane
Great Braxted
Witham
Essex
CM8 8EP
Company NameNick Moore Electrical Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38 De Montfort Street
Leicester
LE1 7GS
Company NameCambridge Trading Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration3 months, 1 week (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
56 Cambridge Road
New Malden
Surrey
KT3 3QL
Company NameSkyteam Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 3
46-48 George Street
Luton Bedfordshire
LU1 2AZ
Company NameThe Britto Press Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Bridge Street House
30 - 34 New Bridge Street
London
EC4V 6BJ
Company NameClub 30 Plus Holidays Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 The Broadway
Whitehart Lane
London
SW13 0NY
Company NameGolf Getaways Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 The Braoadway
Whitehart Lane
London
Sw13 Ony
Company NameMontgomery Consultancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Christchurch House
Upper George Street
Luton
Bedfordshire.
LU1 2RS
Company NameTransdrive Group (Holdings) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hilton Chambers
15 Hilton Street
Manchester
M1 1JL
Company NameG & G Timber And Builders Merchants Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Allan House
10 John Princes Street
London
W1G 0AH
Company NameMange 2 Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32 Putney High Street
London
SW15 1SQ
Company NameNexus Consulting (UK) Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor
Greener House 66-68 Haymarket
London
SW1Y 4RF
Company NameL F (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Surrey Street
Norwich
NR1 3NG
Company NameCDI Engineering Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Capital House
1 Houndwell Place
Southampton
SO14 1HU
Company NameNexus Structured Finance Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
M1 Insolvency
Cumberland House 35 Park Row
Nottingham
Nottinghamshire
NG1 6EE
Company NamePeasedown St John Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Prince Of Wales
Dunkerton Hill
Peasedown St John
Bath
BA2 8PF
Company NameMarketing Assistance Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
168 Coggeshall Road
Braintree
Essex
CM7 9ER
Company NameMetrostate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
138 Park Lane
Hornchurch
Essex
RM11 1BE
Company NameEstrela Communications Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
M V Samantha Maria
7 Albion Quay
Vicarage Walk Lombard Road
London
SW11 3RQ
Company NameDelta Equity Finance Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roman House
13 High Street
Elstree
Hertfordshire
WD6 3EP
Company NameNeatlink Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration4 days (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameGarflow Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Road
London
N1 6AA
Company NameKirkwest Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration4 days (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Company NameComputer Design Technology Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameSecond Equity Funding Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roman House
13 High Street
Elstree
Hertfordshire
WD6 3EP
Company NameDrivers Abroad Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
149-155 Canal Street
Nottingham
NG1 7HR
Company NameQuesnel Builders Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bridger Smart & Co Ltd, St. Mary'S Court
The Broadway
Amersham
HP7 0UT
Company NameInternational Drug Evaluation Acquisition & Licensing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bishopsgate House
5/7 Folgate Street
London
E1 6BX
Company NameElmbrace Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment Duration4 days (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House 10th Floor
112-114 Station Road
Edgware
Middlesex
HA8 7BJ
Company NameSelectec Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Taylor House
62-64 Bromham Road
Bedford
Beds
MK40 2QG
Company NameCarpet Mann (North West) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Road
London
N1 6AA
Company NameBrown Card Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chelsea House
West Gate
London
W5 1DR
Company NameSutcliffe Management Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 1.2
Clarendon Park Off Clumber
Avenue
Nottingham
NG5 1AH
Company NameFranwish Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Dean Street
London
W1V 5AP
Company NameCompaction Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameWordgames For Windows Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
59 Temple Court
Pantile Avenue
Southend On Sea
SS2 4BQ
Company NameInternational Industrial Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
56 Harlyn Drive
Pinner
Middlesex
HA5 2DA
Company NameDaywish Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1993 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NamePrint Discount Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Uhy Hacker Young Llp
Quadrant House 4 Thomas More Square
London
E1W 1YW
Company NameHBA Independent Property Consultants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Station House
11 Masons Avenue
Harrow
Middlesex
HA3 5AH
Company NameHOG, Water And Media Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 Elm Road
New Malden
Surrey
KT3 3HD
Company NameMintwade Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
311 Ballards Lane
Finchley London
N12 8LY
Company NameBar Susalle Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regent House
235/241 Regent Street
London
W1R 7AG
Company NameEurobray Building Services Engineers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Hampton Road
Hampton Hill
Middlesex
TW12 1JQ
Company NameCompulane Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Michael Cole & Co.
Senator House 2 Graham Road
Hendon Central
London
NW4 3HJ
Company NameEmerald Chemicals (Manufacturing) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 315a Fauld Industrial Estat
Fauld Tutbury
Burton On Trent
Staffordshire
DE13 9HR
Company NameS And G Cleaning Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameDDI Worldwide Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Crossflight House Skyway 14, Calder Way
Colnbrook
Slough
Berks
SL3 0BQ
Company NameGaerwen Equipment Manufacturers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 10
Pentraeth Industrial Estate
Pentraeth
Gwynedd
LL75 8LJ
Wales
Company NameA M W Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameCamtel Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Salisbury House
3 Salisbury Villas
Station Road
Cambridge
CB1 2LA
Company NameSplash Promotions (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Ivebury Court
325 Latimer Road
London
W10 6RA
Company NameC.W.C. (Camberley) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Tenon Recovery
Highfield Court Tollgate
Chandlers Ford Eastleigh
Hampshire
SO53 3TZ
Company NameAmberbrace Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Melton Street
London
NW1 2BW
Company NameProteus Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
2nd Floor
London
W1W 5PF
Company NameTransend Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration2 days (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-70 Edgware Way
Edgware
Middlesex
HA8 8JP
Company NameFaxcross Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3-4 Great Marlborough Street
London
W1V 2AR
Company NameTravelgreat Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Peascod Street
Windsor
Berkshire
SL4 1DE
Company NameAsh Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Amersham Hill
High Wycombe
Buckinghamshire
HP13 6NU
Company NameTobacco Alternative Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
272 Regents Park Road
London
N3 3HN
Company NameThree Peaks Technology Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Monson Road
Redhill
Surrey
RH1 2ET
Company NameHopewright Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37/41 Bedford Row
London
WC1R 4JH
Company NamePremier Spices Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1371 Mollison Avenue
Enfield
Middlesex
EN3 7JZ
Company NameD.O.G. Corp Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameNusing UK Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Baker Tilly
1st Floor 46 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Company NameBluecrome Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 West Parade
Guisley
Leeds
West Yorkshire
LS20 9EU
Company NameAxion International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Minstrel House
220 The Vale
London
NW11 8HZ
Company NameMetro Sports & Trophies Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 10 Metro Centre
Ronsons Way
Sandridge St.Albans
Hertfordshire
AL4 9QT
Company NamePeter Sullivan & Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regina House
124 Finchley Road
London
NW3 5JS
Company NameSalecross Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Chandos Place
London
WC2N 4HG
Company NameGainlink Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Paul Gardens
Croydon
Surrey
CR0 5QL
Company NameLuckymode Shoes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
75/77 Great Portland Street
London. W1n 6bt.
Company NameHuntrace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
68 High Street
Tarporley
Cheshire
CW6 0AT
Company NameCafe Med Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Finsbury Square
London
EC2P 2YU
Company NameSports Seen Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameFunwalk Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
805 Salisbury House
31 Finsbury Circus
London
EC2M 5SQ
Company NameIntraplex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 4
St Saviours Wharf
Mill Street
London
SE1 2BH
Company NameTUK Tuk (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2-4 High Street
Hitchin
Hertfordshire
SG51 1BH
Company NameC.B.S. Demolition And Reclamation Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Apex Business Centre 14
Brighton Road
Rhyl
Denbighshire
LL18 3HD
Wales
Company NameInfomatrix Systems Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Marylebone Passage
London
W1W 8EX
Company NameTip Top Recruitment Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38 Linden Road
Bognor Regis
West Sussex
PO21 2AW
Company NameOpal Valley Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Bidwell Walk
Broadsands Park
Paignton
South Devon
TQ4 7NP
Company NameA1 Hydraulic Vulcanising Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 7 Stephenson Industrial
Estate, Stephenson Way
Coalville
Leicestershire
LE67 3HA
Company NameHighgrove Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Finsgate
5-7 Cranwood Street
London
EC1V 9EE
Company NameSystems Quest Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Barlby Road
London
W10 6AN
Company NameAfrotime Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameYunus Car Valeting Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
B Mistry & Co
Pride House Rectory Lane
Edgware
Middlesex
HA8 7LG
Company NameAirlink Cargo Services Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Church Road
Lymm
Cheshire
WA13 0QG
Company NameRiviera Entertainments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameDeckbase Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Grays Inn Road
London
WC1X 8HR
Company NameTurnpike Technology Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 Avonmore Gardens
Avonmore Road
London
W14 8RU
Company NameBondrace Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
98 Yorkdale
Clarksfield
Oldham
Lancs
OL4 3AR
Company NameDouglas Computing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21/25 Stafford Road
Croydon
Surrey
CR9 4BQ
Company NameCaterwish Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40a Station Road
Upminster
Essex
RM14 2TR
Company NameGrrvam Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameThe Joint Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
Company NameP.P.L Flexible Packaging Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameEvenflair Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
641 Green Lanes
London
N8 0RE
Company NameNordate Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Kenrick Place
London
W1H 3FF
Company NameG.P.P. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Hanover Street
London
W1S 1YR
Company NameChangecross Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3/4 Great Marlborough Street
London
W1V 2AR
Company NameSherlocks Dry Cleaning High Street Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Tower Road
Fane Drive
Berinsfield
Oxfordshire
OX10 7LN
Company NameJANE Ong Promotions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3 Albemarle Street
London
W1X 3HF
Company Name303 Records Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Regent House
235/241 Regent Street
London
W1R 7AG
Company NamePanic Stop (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Africa House
64 Kingsway
London
WC2B 6AH
Company NameG.M.H. Philately Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14 St Michaels Close
Fringford
Bicester
Oxfordshire
OX6 9DW
Company Name1st Policy Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
Company NameNimrod Homes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Room 8 First Floor
Metropole Chambers
Salubrious Passage
Swansea W Glam
SA1 3RT
Wales
Company NamePERA Restaurants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
57-58 Chalk Farm Road
London
NW1 8AN
Company NameVache Estates Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
A Segal & Co
Albert Chambers
221-223 Chingford Mount Road
Chingford London
E4 8LP
Company NameAnimal Kingdom (Feeds) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameInternational Pet Register Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NameUniversal Services (Electrical) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1 Border Bridge Garage
Wells Road
Wookey Wells
Somerset
BA5 1LQ
Company NameFIDA Engineering Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O The Offices Of Silke & Co Ltd 1st Floor
Consort House
Waterdale
Doncaster
DN1 3HR
Company NameGeneric Marketing Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hollyoaks
Bloxworth
Wareham
Dorset
BH20 7EE
Company NameAAC North West Northern Nationals Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Company NameSancor High Technology Textiles International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameEuropean Touring Opera, Manchester Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Munslow Messias 1st Floor
143/149 Great Portland Street
London
W1N 5FB
Company NameAbvill Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hilma
Lodge Lane
Salfords
Surrey
RH1 5DH
Company NameSun Seafood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Eastcote Lane
South Harrow
Middlesex
HA2 8BN
Company NameR S Cars (Leicester) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Frederick Street
Wigston
Leicestershire
LE18 1PJ
Company NamePaperatzi Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Silverdale Road
Bushey
Herts
WD23 2LZ
Company NameC M J Investments Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
132 Cassiobury Drive
Watford
WD1 3AJ
Company NameEurometalle (Sales) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
Company NameShelbank Business Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameBeauvallet Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
19 Cavendish Square
London
W1A 2AW
Company NameM A Brown - Accountants (Management Services) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Victoria Street Business Centre
192 Victoria Street
Grimsby
DN31 1LB
Company NameAlloye Contacts Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
105 St Peters Street
St Albans
Hertfordshire
AL1 3EJ
Company NameArk Marketing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Milestones
Royal Parade
Chislehurst
Kent
BR7 6NW
Company NameModis Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameCapital Radio Restaurants Holdings Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameHelmsley Fashions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration2 months (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Walliker & Co Accountants
17 Clarendon Road
Watford Hertfordshire
WD1 1JR
Company NameMilner Fabric Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 60317
10 Orange Street
London
WC2H 7WR
Company NameWhite Horse Windows (Croydon) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
248 Brockley Road
London
SE4 2SF
Company NameGlade Office Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameAcademy Equipment Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road
Didsbury
Manchester
M20 5PG
Company NameWOL (Software) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Orchard Avenue
Finchley
London
N3 3NL
Company NameUniversal Software Technologies Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameEldan Communications Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The White House
High Street
Dereham
Norfolk
NR19 1DR
Company NameTalia Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
319 Ballards Lane
North Finchley
London
N12 8LY
Company NamePertemps Designer Recruitment (Loughborough) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Meriden Hall
Main Road
Meriden
Warwickshire
CV7 7PT
Company NameTarquinette Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Maidenhead Road
Windsor
Berkshire
SL4 5EQ
Company NameBusytype Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23,Bridford Mews
London
W1N 1LQ
Company NameThe Society For Action Against Crime
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Alexandra House
43 Alexandra Street
Nottingham
NG5 1AY
Company NameTransconsult (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
Company NameChocwood Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration6 days (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Baker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
Company NameAegis Media Partners Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
71 Chapel Fields
Charterhouse Road
Godalming
Surrey
GU7 2AA
Company NameSouthern Linen Hire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fulton House
Fulton Road
Wembley Park
Middlesex
HH9 0TF
Company NameMass Productions Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
99 Kenton Road
Kenton Harrow
Middlesex
HA3 0AN
Company NamePromise Clothing Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12e Manor Road
London
N16 5JA
Company NamePulse Design Associates Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Northfields Prospect
Business Cen, Northfields
London
SW18 1PE
Company NameJIM Bambrick Promotions Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
118 Wardour Street
London
W1F 0TU
Company NameRotachart Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 Dean Street
London
W1V 5HA
Company NameHard 'N' Fast Fixings Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O C A Matthews And Co
Buxhall Business Centre
Buchall, Stowmarket
Suffolk
IP14 3DX
Company NameAuto Paint Components (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Nova Building
Herschel Street
Slough
SL1 1XS
Company NameAMP (Carlton Gardens) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Moorgate
London
EC2R 6PA
Company NameCampsie & Co. (Staines) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
80 Peascod Street
Windsor
Berkshire
SL4 1DH
Company NameJ.I.B. (Standards) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lovell House Sandpiper Court
Phoenix Business Park
Eaton Socon St Neots
Cambridgeshire
PE19 8EP
Company NameCollaram Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Hyde Park Place
London
W2
Company NameSt George's School Enterprises Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Chapter Office
The Cloisters
Windsor Castle
Windsor, Berks.
SL4 1NJ
Company NameSales On The Net Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Gorrie Whitson
17 New Burlington Place
Regent Street
London
W1X 2JP
Company NameMichaeljohn Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 Lincolns Inn Fields
London
WC2A 3BP
Company NameAnmangi Construction Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration6 days (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Alicia Avenue
Harrow
Middlesex
HA3 8HL
Company NameBBB Business Broadcast Bureau Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration6 days (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cork Gully
Hill House
Richmond Hill
Bournemouth
BH2 6HR
Company NameDorhill Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameM.A.D.E. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor, 201 Haverstock Hill
Belsize Park
London
NW3 4QG
Company NameApex Contractors & Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51a Upper Wickham Lane
Welling
Kent
DA16 3AD
Company NameSeasons Cuisine Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Lake End Court
Taplow Road, Taplow
Maidenhead
Berkshire
SL6 0JQ
Company NameOldhill Care Homes Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
105 St Peters Street
St Albans
Herts
AL1 3EH
Company NameElite Diamond Cutting Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 Highcross Street
Leicester
LE1 4PF
Company NamePremier Land Investments (Manor House) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Great Cumberland Place
London
W1H 8LE
Company NamePearlheap Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration6 days (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Keelings Broadhouse
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Company NameCheadlegrove Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Company NameCombined Trading Footwear Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fiosam House
25 Station Road
New Barnet
Hertfordshire
EN5 1PH
Company NameJ And C Cremin Property Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 Townsend Lane
Harpenden
Herts
AL5 2RQ
Company NameSatline Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 2
Sharps Place
Ellington Road
Ramsgate Kent
CT11 9SJ
Company NameKZ Computing Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Albany House
18 Theydon Road
London
E5 9NZ
Company NameJ C Maclean Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ground Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameThe Waltons Furniture Factory Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sussex House
134 High Street
Amblecote
Stourbridge,Dy8 4bu
Company NameElnasr International Trading Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Staines Road
Twickenham
Middlesex
Company NamePrestige Flooring Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Turnpike Estate
Potton Road
Biggleswade
Bedfordshire
SG19 1RT
Company NameSiena Fashions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
28 Nightingale Square
London
SW12 8QN
Company NameObital Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Keelings, Broad House
The Broadway
Old Hatfield
Hertfordshire
AL9 5BG
Company NameModemix Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Kentish House
45a,Warwick Road
Olton,Solihull
West Midlands
B92 7HS
Company NameLancelit Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Great Chesterford Court
London Road
Great Chesterford
Essex
CB10 1PF
Company NameGorilla Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Riverholme Drive
West Ewell
Surrey
KT19 9TG
Company NameE & F Holdings Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Houndmills Road
Houndmills Industrial Estate
Basingstoke
Hampshire
RG21 6XL
Company NameCrane UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Two Snowhill
Birmingham
B4 6GA
Company NameLennon & Harvey Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
146 Bishopgate
London
EC2M 4JX
Company NameMetador Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Burnaby Street
Chelsea
London
SW10 0PH
Company NameAmatex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bridge House Suite 107
181 Queen Victoria Street
London
EC4V 4DD
Company NameBritannia Marine (U.K.) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
286b Chase Road
Southgate
London
N14 6HF
Company NameRay Cooper Demolition Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
286b Chase Road
Southgate
London
N14 6HF
Company NameBabwire Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Martin House
Downs Road
London
E5
Company NameEmplex Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bridge House Suite 107
181 Queen Victoria Street
London
EC4V 4DD
Company NameKallias Transport Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
286b Chase Road
Southgate
London
N14 6HF
Company NameBeachcorp Developments Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Palladium House
1-4 Argyll Street
London
W1F 7LD
Company NameOctagon Centre Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameChris Bishop News Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Abbey Hill Wilson Road
Hartlebury
Kidderminster
Worcestershire
DY11 7XU
Company NameDirectory Enquiries Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Deltey House
Thornbridge Road
Iver Heath
SL0 0PU
Company NameScout Offshore Project Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Company NamePremier Land Management Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Great Cumberland Place
London
W1H 8LE
Company NameHighfield Direct Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameIroncliffe (Premiere) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78-80 Mill Lane
London
NW6 1JZ
Company NameAcegrow Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Nursery End
Woodbrook
Loughborough
Leicestershire
LE11 3RB
Company NameRegent Street Estates Investments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6b Middleton Place
London
W1W 7AY
Company NameDenmar Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Osborne Road
Potters Bar
Hertfordshire
EN6 1SF
Company NameCandy Group Holdings Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameMediakey Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
74 Shepherds Bush Green
London
W12 8QE
Company NameInternational Networking Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78/82 Church Street
Eccles
Manchester
Lancashire
M30 0DA
Company NameTriple Cream Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Warren House
Main Road
Hockley
Essex
SS5 4QS
Company NameToe-Tally Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Mountview Court
310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Company NameHitline Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration4 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Fleming Mead
Mitcham
Surrey
CR4 3LY
Company NameAir Support International Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameWatford Ice Rink Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Avenue Road
Belmont
Surrey
SM2 6JD
Company NameEasy Retrieve Archiving (Document) Storage Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL
Company NameFirst Laser Technology Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 Wigmore Street
London
W1H 0HY
Company NameZedimpex Enterprises (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
97 Beatty Road
Stanmore
Middlesex
HA7 4EQ
Company NameLadlow Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
120 East Road
London
N1 6AA
Company NameAcrelane Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Agar Grove
Camden Town
London
NW1 9SL
Company NameQualstar Corporation (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Horseshoe Park
Pangbourne
Berkshire
RG8 7JW
Company NameCmmventures Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Yorkshire House
Greek Street
Leeds
West Yorkshire
LS1 5ST
Company NameAngus Resources Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Abacus House
Cranbrook Road
Hawkhurst
Kent
TN18 4AR
Company NameLudholt Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
62-66 Deansgate
Manchester
M3 2EN
Company NameSolon Properties Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration5 days (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
Wim Chb
Company NameHitline Design Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameKitbag Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Elliott Road
March
Cambridgeshire
PE15 8BL
Company NameBetter Living International Mail Order Catalogue Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Tanners
75 Meadrow
Godalming
Surrey
GU7 3HU
Company NameBagpat Builders Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Infrastructure Project
Development Ltd Rosanne House
Parkway Welwyn Garden City
Hertfordshire
AL8 6HG
Company NameHainault Factory Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
St Andrew'S House
18-20 St Andrew Street
London
EC4A 3AJ
Company NameSherlocks Dry Cleaning Central Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Tower Rd Fane Drive
Berinsfield
Oxfordshire
OX10 7LN
Company NameCountrywide Driveways Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 High Street
Baldock
Hertfordshire
SG7 6BG
Company NameBrilliant Independent Media Specialists Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Central Square 8th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Company NameCMG Registrars (Peps) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stephenson House
75 Hampstead Road
London
NW1 2PL
Company NameDWR Recycling Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Alberta Eleanor Road
Chalfont St Peter
Buckinghamshire
SL9 9ND
Company NameHoneggerpromotion London Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
London House
243/253 Lower Mortlake Road
Richmond
Surrey
TW9 2LS
Company NameUp The Creek Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Great Cumberland Place
Marble Arch
London
W1H 7LW
Company NameUslike Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Cedar Avenue
East Barnet
Hertfordshire
EN4 8DY
Company NameDimeday Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Axis Park, 10 Hurricane Way
Langley
Slough
Berkshire
SL3 8US
Company NameTepsco Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
55 Ennismore Gardens
London
SW7 1AJ
Company NameAnuline Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Beauchamp Place
London
SW3 1NG
Company NameScala (Hollow Reed) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Frith Street
London
W1D 4RE
Company NameEquity Administrative Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roman House
13 High Street
Elstree
Hertfordshire
WD6 3EP
Company NameSwank Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
14/16 Great Portland Street
London
W1N 6BL
Company NameHatlead Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Richmond Way
Fetcham
Leatherhead
Surrey
KT22 9NP
Company NameLondon Fashion Design Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
132 Kenton Road
Kenton
Harrow
Middlesex
HA3 8AL
Company NameBS Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
15 Dyke Drive
Orpington
Kent
BR5 4LY
Company NameCitygrove Consultants Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 501 The Chambers
Chelsea Harbour
London
SW10 0XF
Company NameTextrend Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
112-114 Great Portland Street
London
W1N 5PF
Company NameWoodmye Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fifth Floor
One Great Cumberland Place
London
W1H 7AL
Company NameSkegness Electric Tramway Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tower Esplanade Station
Skegness
Lincolnshire
PE25 3HJ
Company NameBCC (Cleaning Services) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Marlowe House
Station Road
Sidcup
Kent
DA15 7ET
Company NamePearlguild Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
31 Eaton Avenue
High Wycombe
Buckinghamshire
HP12 3BP
Company NamePinnacle Exhibition Stand Contractors Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Wexford Place
Lucks Lane Paddock Wood
Kent
TN12 6PA
Company NameDuchess Management Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stockler Brunton
2-3 Cursitor Street
Chancery Lane
London
EC4A 1NE
Company NameJosper Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Recovery House, Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Company NameHewstar Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
17 The Park
Redbourn
St Albans
Hertfordshire
AL3 7LR
Company NameThe Beech Restaurant Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Audit House
151 High Street
Billericay
Essex
CM12 9AB
Company NameProut And Co Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
400 Harrow Road
London
W9 2HU
Company NameAmalfix Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Wickmere Close
Luton
Bedfordshire
LU2 7AW
Company NameD.I.S. (Purley) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
126 Frant Road
Thornton Heath
Surrey
CR7 7JU
Company NameGiftgive Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
London Fruit & Wool Exchange
Brushfield Street
London
E1 6EX
Company NameLandmark (Care) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Levy Gee
66 Wigmore Street
London
W1H 0HQ
Company NameMontmartre Investments Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Quinton House
Harvey Street
Watton
Thetford Norfolk
IP25 6EH
Company NameEastern & European Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LU
Company NameRealtime International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Verna House
9 Bicester Road
Aylesbury
Buckinghamshire
HP17 3AG
Company NameHackney Festivals Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Central Hall
Mare Street
London
E8 1HG
Company NameBrolly Communications Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Ampton Street
London
WC1X 0LT
Company NameManagement Systems Solutions Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Sturdy Lane
Woburn Sands
Milton Keynes
MK17 8GD
Company NameClarke Contractors (Essex) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom House
39/43 London Road
Hadleigh,Benfleet
Essex.
SS7 2QL
Company NamePartbond Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Praed Street
London
W2 1NJ
Company NameFourth Quarter Data Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameSquareform Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameBusiness Solutions (Facilities Management) Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
36 Mill Street
Bradenham
Norfolk
IP25 7QN
Company NameEdward Grabowski Communications Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
57 Second Avenue
Frinton-On-Sea
Essex
CO13 9LY
Company NameNick Hamm Productions Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11/15 William Road
London
NW1 3ER
Company NameThomas Neal's Management Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
25 Grosvenor Street
London
W1X 9FE
Company NameDrumtop Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Great Cumberland Place
London
W1H 8LE
Company NameFoldcall Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company Name924 Sport Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Globe House
Temple Place
London
WC2R 2PH
Company NameLiberty Classics Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Company NameThe Type Museum Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Gorrie Whitson
17 New Burlington Place
London
W1X 2JP
Company NameGeewizo Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Wood Street
London
EC2V 7JB
Company NamePerfect Personnel Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Bridford Mews
London
W1N 1LQ
Company NameNewrush Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fwp House Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameDatascan Font Service Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration2 days (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
32 Queen Anne Street
London
W1G 8HD
Company NameRavensline Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
P.O.Box 617
Wootton Bassett
Swindon
SN4 8RD
Company NameBedford Falls Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Speer Road
Thames Ditton
Surrey
KT7 0PJ
Company NameButout Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
838 Wickham Road
Croydon
Surrey
CR0 8ED
Company NameC.J. & H. Electrical Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
Company NameRaasm (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Theydon Park Road
Theydon Bois
Epping
Essex
CM16 7LP
Company NameStuart McLachlan Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
97 Tulketh Street
Southport
Merseyside
PR8 1AW
Company NameShadrake Transport Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cockshutt House
Wrockwardine Wood
Telford
TF2 1BU
Company NameN P Consultants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameExact Enterprises Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameThe Eye Academy (Midlands) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
114a Harley Street
London
W1N 2EL
Company NameM And K Decorating Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 North Road
The Park
Nottingham
NG7 1AG
Company NameMass Handbook Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AY
Company NameBloomgrade Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sixth Floor Victoria Station
House 191 Victoria Street
London
SW1E 5NE
Company NameProcoil Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 01 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stowe School
Stowe
Buckinghamshire
MK18 5EH
Company NameLeisure Video Productions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
44 Chatsworth Gardens
Alton
London
W3 9LW
Company NameWindspace Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
325 City Road
London
EC1V 1LJ
Company NameShamson Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
206 Hazeldene Road
Northampton
NN2 7NH
Company NameAshton Taylor Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
61 Thames Street
Windsor
Berkshire
SL4 1QW
Company NameANCO Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House
45 Ealing Road
Wembley
Middlesex
HA0 4BA
Company NameSherlocks Dry Cleaning Textile Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Tower Road
Fane Drive
Berinsfield
Oxfordshire
OX10 7LN
Company NameBraywood Marketing Services Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
125 Colmore Row
Birmingham
B3 3SD
Company NameConservatory Village Centres Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Heath Street
Golborne
Warrington
WA3 3AD
Company NameBrookhedge Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Ivan Sopher And Co
5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Company NameBraywish Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Bedford Row
London
WC1R 4DF
Company NameMicro Movements Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Two Snowhill
Snow Hill Queensway
Birmingham
West Midlands
B4 6GA
Company NameCat Villiers Films Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Foxmore Street
London
SW11 4PU
Company NameKensington Repair Centre Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Woodstock St
London
W1R 1HF
Company NameTelevideo Sales Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27 Chilworth Street
London
W2 3HA
Company NameCrown Lodge Property Management Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 9LB
Company NameCumbrett Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
8 St Joseph'S Close
Olney
Buckinghamshire
MK46 5HD
Company NameBraywood Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Lake End Court
Taplow Road Taplow
Maidenhead
Berkshire
SL6 0JQ
Company NameSelfcare Europe Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Butler Place
Buckingham Gate
London
SW1H 0PT
Company NameSoderquest Associates Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
108 Millfields
Writtle
Chelmsford
Essex
CM1 3LJ
Company NameSherlocks Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pyon House
Canon Pyon
Hereford
HR4 8PH
Wales
Company NameBetterhealth Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chelsea House
Westgate
London
W5 1DR
Company NameAnglo Carton Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
Company NameBusiness Line Insurance Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Chelsea House
Westgate
London
W5 1DR
Company NameIG Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
New Gardens
Burnt House Lane
Hawley
Kent
DA2 7SP
Company NameKES Commodities (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
6 Lebanon Drive
Cobham
Surrey
KT11 2PR
Company NameZaints Consultants Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
York House 14 Floor
Empire Way
Wembleyham
Middx
Company NameSouthern Properties (Battersea) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W15 2XA
Company NameLes Frogs Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN
Company NameInternational Publishers Direct Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Acre House
11-15 William Road
London
NW1 3ER
Company NameOmega Control Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
39 Moulsham Street
Chelmsford
CM2 0HY
Company NameFrames Are Us Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
23 Langford Crescent
Cockfosters
Herts
EN4 9EG
Company NameKO Propo (UK) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Grays Inn Road
London
WC1X 8HP
Company NameCameron Leslie Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 5 Noram House
Victoria Road
Shifnal
Shropshire
TF11 8AG
Company NameHarris & Baker Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roverside House
1/5 Como Street
Romford
Essex
RM7 7DN
Company NamePeacock Promotions Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 St John`S Cottage
Summers Lane
Friern Barnet
London
N12 0LA
Company NameRevolutions Per Minute Productions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5 London Road, Rainham
Gillingham
Kent
ME8 7RG
Company NameBurwood Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Monroe Gardens
Harrow Weald
Middlesex
HA3 6HH
Company NameBourneville Developments Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Ogle Street
London
W1P 7LG
Company NameMellor Group Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
78-82 Church Street
Eccles
Manchester
M30 0DA
Company NameRevolutions Per Minute Records Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Southern House
Anthonys Way
Rochester
Kent
ME2 4DN
Company NameAnderson Industries (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45-49 Chorley New Road
Bolton
Lancashire
BL1 4QR
Company NameClay Estates Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Meridien House
42 Upper Berkeley Street
London
W1H 5EP
Company NameFurzehill Medical Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Reigate Business Centre
7-11 High Street
Reigate
Surrey
RH2 9AA
Company NameEuro-Minds Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration4 years (Resigned 21 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Oakmead
Pachesham Drive Oxshott Road
Leatherhead
Surrey
KT22 0DF
Company NameThe Woodberry Kitchen Centre Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Grove Market Place
Eltham
London
Se9
Company NameALYS Associates Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameWatkind Plc
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Conduit Place
London
W2 1EP
Company NameHuman Energy And Resource Technology Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Jacobsen Avenue
Hyde
Cheshire
SK14 4DW
Company NameTechsales Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
26 Ellis Road
Crowthorne
Berks
RG45 6PU
Company NameCarman Maintenance Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NameFabulous Days Out Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Ludgate Hill
London
EC4M 7JE
Company NameNorth One Television Midlands Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Berkshire House
168 - 173 High Holborn
London
WC1V 7AA
Company NameFruitex International Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Park Place
St James`S
London
Sw1
Company NameGillie Products Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Tudor House
Llanvanor Road
Finchley Road
London
NW2 2AQ
Company NameSales Connection (Marketing) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
18 Queen Anne Street
London
W1M 0HB
Company NameNorthampton Omnibus Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Bus Depot
St James Road
Northampton
NN5 5JD
Company NameVerulam Education Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
117 Hatfield Road
St Albans
Hertfordshire
AL1 4JS
Company NameDocklands Leisure Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
2nd Floor
London
W1W 5PF
Company NameFrontier Vending Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pond Farmhouse
Holton
Wheatley
Oxfordshire
OX33 1PY
Company NameKonrad O Bernheimer Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3rd Floor Paternoster House
65 St Paul'S Churchyard
London
EC4M 8AB
Company NameMurtagh Plant Hire Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 Titan Court
Laporte Way
Luton
Bedfordshire
LU4 8EF
Company NameBRW (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
118 Queensbridge Road
London
E2 8PD
Company Name20 Belsize Crescent Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Belsize Crescent
London
NW3 5QU
Company NameWild At Heart Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hill House 1
Little New Street
London
EC4A 3TR
Company NameEZRA Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameA M C Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameChesterford Developments Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Woodside Cottages
Ringwood Road Bartley
Southampton
Hampshire
SO40 7LA
Company NameTown & Country (Plastics) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameBelsize Ventures Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
76 Townsend Lane
Harpenden
Hertfordshire
AL5 2RQ
Company NameM. Laval (Holdings) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Apperley & Co
1 St Andrews Road
Bristol
BS6 5EH
Company NameJ. Fairlie Tiling Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
63 Kent Crescent
Wigston
Leicester
LE18 4XQ
Company NameFox Parrack Fox (Holdings) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 March 1994 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O B&C Associates Limited Concorde House
Grenville Place
Mill Hill
London
NW7 3SA
Company NameHerbalternatives Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Klaco House
28/30 St. John'S Square
London
EC1M 4BA
Company NameDamos Sales Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
94 Brook St
Erith
Kent
Company NameSmilies Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
838 Wickham Road
Croydon
Surrey
CR0 8ED
Company NameNTS International Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Bsg Valentine
2nd Floor Lynton Hose
7-12 Tavistock Square
London
WC1H 9BQ
Company NameTBR Tours Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
37 Stanmore Hill
Stanmore
Middlesex
HA7 3DS
Company NameRiverwood (Glass) Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Broom House
39/43 London Road
Hadleigh
Benfleet,Essex
SS7 2QL
Company NamePloughford Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sutherland House
70/78 West Hendon Broadway
London
NW9 7BT
Company NameSeymour Phillips & Associates (International Licensing) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Sussex House
134 High Street
Amblecote Stourbridge
Westmidlands
DY8 4BU
Company NameHivebind Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Marqueen House
215 High Street
Beckenham
Kent
BR3 1BN
Company NameLaserdime Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Senator House
2,Graham Road
Hendon Central
London
NW4 3HJ
Company NameSplash Leisure (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Ivebury Court
325 Latimer Road
London
W10 6RA
Company NameAmbitious Productions Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Chocolate Factory Studio 9
Unit 204/7 2nd Floor
Building B Clarendon Road
London
N22 6XJ
Company NameSt. James Capital Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
154a Church Road
Hove
East Sussex
BN3 2DL
Company NameGarranline Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
9 Stanhope Court
West Bridgford
Nottingham
NG2 7HD
Company NameEquity Underwriting Services Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roman House
13 High Street
Elstree
Hertfordshire
WD6 3EP
Company NameAdlerdome Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration4 days (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Greenwood House
4/7 Salesbury Court
London
EC4Y 8BT
Company NameEllingham Installations Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 3 Systems House
Delta Nusiness Park
Salterns Lane Fareham
Hampshire
PO16 0QS
Company NameFine Art Multimedia Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Russell Bedford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameGenie Solutions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Promise Beenleigh
Harbertonford
Totnes
Devon
TQ9 7EF
Company NameEuropean Restaurants Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 week (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
72 Ledbury Road
London W11
Company NameGet Hat Music Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Devonshire House
60 Goswell Road
London
EC1M 7AD
Company NamePLJ Associates Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 Ordnance Road
Southampton
SO15 2BA
Company NameGainbell Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
27a Randolph Mews
London
W9 1AW
Company NameFlexrole Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1,Faraday Way
Westminster Industrial Estate
London
SE18 5TR
Company NameDustpole Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gable House
239 Regents Park Road
London
N3 3LF
Company NameThe Carriage & Traction Company Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
40 Bernard Street
London
WC1N 1LG
Company NameAt Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Churchfields
Stonesfield
Witney
Oxon
OX8 8PQ
Company NameAt Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Churchfields
Stonesfield
Witney
Oxon
OX8 8PQ
Company NameTekgnosis Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameEllis Computer Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
21/25 Stafford Road
Croydon
Surrey
CR9 4BQ
Company NameK.M. Security Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameK W Meads Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
20 Rydal Avenue
Nuneaton
Warwickshire
CV11 6HX
Company NameWoody's Service Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Woodys Yard
West Carr Road
Attleborough
Norfolk
NR17 1AN
Company NameNostalgic Steam Days Out Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Ludgate Hill
London
EC4M 7JE
Company NameHeritage Diesel Days Out Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Ludgate Hill
London
EC4M 7JE
Company NameAudio Visual Television Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1st Floor 21 Knightsbridge
London
SW1X 7LY
Company NameWoody's Haulage Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Baker Tilly Restructuring And Recovery Llp
Abbottsgate House Hollow Road
Bury St. Edmunds
Suffolk
IP32 7FA
Company NameGSM Fashion (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Re 10 Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Company NamePrimrose Property Maintenance Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
22 High Street
Billericay
Essex
CM12 9BQ
Company NameStangrid Plc
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameScefepa Multinational (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
11 Laing Close
Hainault
Ilford
Essex
IG6 2UF
Company NameMonahan Direct Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Barn Studios
High Street
Farndon
Chester Cheshire
CH3 6PT
Wales
Company NameOmni Triage Medical Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
131 Tranmere Road
London
SW18 3QP
Company NameF W G (Manufacturing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
56 High Pavement
Nottingham
Nottinghamshire
NG1 1HX
Company NameCoombe Taverns Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
24 Grays Inn Road
London
WC1X 8HR
Company NameDiscovering Britain Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Ludgate Hill
London
Ec4n 7jf.
Company NameNapier Bentley Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Northway House
High Road
London
N20 9LP
Company NameAge Concern (Trading Services) Lewisham Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10-11 Catford Broadway
Catford
London
SE6 4SP
Company NameEURO Scan Bau Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameBomond Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
35 Harden Court
Tamar Street
London
SE7 8DQ
Company NameBut-One Security Systems Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House
29 Rutland Street
Leicester
LE1 1RE
Company NameOriel Restaurants Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lower Ground Floor, Elsley House
24/30 Great Titchfield Street
London
W1W 8BF
Company NameD.S.Lavender (Antiques) Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Beacon House
113 Kingsway
London
WC2B 6PP
Company NameStowback Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
179 Great Portland Street
London
W1N 5FD
Company NameHollow Seal Frames Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pannell House
159 Charles Street
Leicester
LE1 1LD
Company NameT&T Beverages Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Imperial House
18-21 Kings Park Road
Southampton
Hampshire
SO15 2AT
Company NamePrestrole Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 22 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
80 Cambridge Close
Hounslow
Middlesex
TW4 7BG
Company NameFortpride Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Washington House
PO Box 112
Reigate
Surrey
RH2 9YR
Company NameDunepower Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unity Chambers
34 High East Street
Dorchester
Dorset
DT1 1HA
Company NameWorld Equities Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Thomson Financial Services
Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Company NameAcklone Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
3-4 The Courtyard
East Park
Crawley
RH10 6AG
Company NameClaire Graphics Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
One Great Cumberland Place
London
W1H 7LW
Company NameChessdown Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
58-60 Berners Street
London
W1P 4JS
Company NameFormdash Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
64-66 Churchway
London
NW1 1LT
Company NameEmbercove Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
13 Station Road
Finchley
London
N3 2SB
Company NameThe Independent Talent Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1-6 Clay Street
London
W1U 6DA
Company NameVantive (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
100 New Bridge Street
London
EC4V 6JA
Company NameDrewflow Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Woodlands School Road
Jersey Marine
Neath
West Glam
SA10 6JE
Wales
Company NameGrenline Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Cornerways
Royston Grove
Pinner
Middlesex
HA5 4HD
Company NameLeslie's Car Hire Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
PO Box 10481
53 Edmunds Walk
London N2
Company NameFinex Financial Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameG S & P S Group Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
51-55 Fowler Road
Hainault Industrial Estate
Hanault
Essex
IG6 3XE
Company NameTwincom Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Five Kings House
1 Queen Street Place
London
EC4R 1QS
Company NameBusiness Connections (Holdings) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
167-169 Great Portland Street
2nd Floor
London
W1W 5PF
Company NameHayle Windfarm Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
150 Brick Lane
London
E1 6RU
Company NameSpecial T Publishing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
41 High Street
Morcott
Oakham
Rutland
LE15 9DN
Company NameMetropolitan Ventures Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1350 Enfield Road
Islington
London
N1 3LH
Company NameStepwork Computing Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Vernham Road
London
SE18 3EY
Company NameBrian Shaer Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
7 Kenrick Place
London
W1H 3FF
Company NameMondesir Computer Consulting Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hathaway House
Popes Drive
Finchley
London
N3 1QF
Company NameBusiness Connections (Publishing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameThe Running Beer Co. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameThe Original Comedyarts Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stoughton House
Harborough Road
Oadby
Leicester
LE2 4LP
Company NameBeladown Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Beladown House
17 High Street
Hunsdon
Herts
Company NameInflatable Images (Germany) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stoughton House
Harborough Road
Oadby
Leicester
LE2 4LP
Company NameInflatable Images (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Stoughton House
Harborough Rd
Oadby
Leicester
LE2 4LP
Company NameBlue Sky Homes Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Hazlewoods Llp Barnett Way
Barnwood
Gloucester
GL4 3RT
Wales
Company NameQuality Network Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Churchcfields
Stonesfield
Witney
Oxon
OX8 8PQ
Company NameGTS Company Services Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Pyon House Canon Pyon
Bush Bank
Hereford
HR4 8PJ
Wales
Company NameStay U K Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Suite 3, The Old Brewery Newtown
Bradford On Avon
Wiltshire
BA15 1NF
Company NameSimply Desserts Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Langley House
Park Road
East Finchley
London
N2 8EX
Company NameJewellery Insurance Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Ogle Street
London
W1P 7LG
Company NameRedwood Capital Management Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
38 Queen Anne Street
London
W1M 9LB
Company NameEasdale Boat Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Roseleigh
School Lane Bunbury
Tarporley
Cheshire
CW6 9NR
Company NameAspen London Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
45 Butler Road
Dagenham
Essex
RM8 2DR
Company NameExpress Services Training Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
60 Doughty Street
London
WC1N 2LS
Company NameSolecaven Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Newbury House
890-900 Eastern Avenue
Newbury Park Ilford Essex
IG2 7HH
Company NameAzzurri Restaurants Limited
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameT.R.M. Tisch Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1991 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4th Floor Cumberland House
15-17 Cumberland Place
Southampton
SO15 2BG
Company NameArtgrove Designs Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameM & D Grodzinski Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
46 Vivian Avenue
Hendon Central
London
NW4 3XP
Company NameAdept Publications Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1991 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
311 High Road
Loughton
Essex
IG10 1AH
Company NameRush Courier Services Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1991 (same day as company formation)
Appointment Duration2 weeks (Resigned 25 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Unit 1-3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
Company NameBradman Truck & Trolley Manufacturing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Apex Works
Water Street
Radcliffe
Manchester
M26 0BE
Company NameEastrow Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1991 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Bowbridge House
2nd Floor Unit 22-23
19-21 Payne Road
London
E3 2SP
Company NameSamurai Computers (U.K.) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 August 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Premier House
Dayton Road
Harrow
Middlesex
HA1 2XU
Company NameGemfield Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1991 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 12 September 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
79 Dixon Road
South Norwood
London
SE25 6UE
Company NameInfinity Worldwide Incorporations Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1991 (same day as company formation)
Appointment Duration1 year (Resigned 15 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
107 Downs Road
London
E5
Company NameGilper (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1991 (same day as company formation)
Appointment Duration2 days (Resigned 11 December 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Gilper House
School Lane
Shortlanesend, Nr Truro
Cornwall.
TR4 9DU
Company NameMatt1992 Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Xeinadin Corporate Recovery 100
Barbirolli Square
Manchester
M2 3BD
Company NameOdysseus Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1992 (same day as company formation)
Appointment Duration6 days (Resigned 24 March 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Conduit Street
London
W1R 9TG
Company NameCorporate Medical Management Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
30 Finsbury Square
London
EC2A 1AG
Company NameBilston (Eo & C) Training Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lees House
21 Dyke Road
Brighton
East Sussex
BN1 3GD
Company NameBandlink Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 18 May 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Burley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
Company NameBlacks Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1992 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Craven Street
London
WC2N 5NT
Company NameLeisure Design And Build Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 June 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
29 Chiswick High Rd
London
W4 2ND
Company NamePrime Group (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
4 Wood St
London
EC2V 7JB
Company NameBindview Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1992 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 27 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
338 Regents Park Road
London
N3
Company NameGreat Northern Inns Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 August 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Charlotte House 19b Market Place
Bingham
Nottingham
NG13 8AP
Company NameNetwork Travel Services Int. Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 September 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 September 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mappin House
4 Winsley Street
London.
W1N 7AR
Company NameDiemasters Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 October 1992 (same day as company formation)
Appointment Duration2 months (Resigned 02 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Grove House
248a Marylebbone Road
London
NW1 6BB
Company NameBelenite Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 October 1992 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 16 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Fernleigh House
1165 Melton Road
Syston
Leicester
LE7 2JT
Company NameOcean Images (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 November 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 November 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 The Crescent
Taunton
Somerset
TA1 4EA
Company NameQuindene Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1992 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Lb Insolvency Solutions Limited Swift House
Ground Floor 18 Hoffmans Way
Chelsmford
Essex
CM1 1GU
Company NameFlight Timber Products Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
Company NameAlexander Highways (UK) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1992 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 December 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1066 London Road
Leigh On Sea
Essex
SS9 3NA
Company NameMeads Construction Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 January 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Company NameDOMO Securities (2) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1993 (same day as company formation)
Appointment Duration1 year (Resigned 29 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Inquesta Corporate Recovery & Insolvency
St John'S Terrace
Manchester
M26 1LS
Company NameAdam & Sons Finance Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
The Official Receiver Of London 2nd Floor
4 Abbey Orchard Street
Westminster
London
SW1P 2HT
Company NameKeyhole Properties Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Mountview Court 1148 High Road
Whetstone
London
N20 0RA
Company NameSwan Computer Brokers Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Centre Block, 4th Floor, Central Court
Knoll Rise
Orpington
BR6 0JA
Company NameOrange Communications Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
C/O Vantage
20-24 Kirby Street
London
EC1N 8TS
Company NameEquity Group Holdings Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Lynton House
7-12 Tavistock Square
London
WC1H 9LT
Company NameClaymead Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
Vantage
20-24 Kirby Street
London
EC1N 8TS
Company NameCommunications Trade Supplies Manufacturing Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
2 Axon Commerce Road
Lynchwood
Peterborough
Cambridgeshire
PE2 6LR
Company NameMaverick Software Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Company NameGainway Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
93 Tabernacle Street
London
EC2A 4BA
Company NameArcheus Fine Art Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1991 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 April 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
12 Old Bond Street
London
W1S 4PW
Company NameWatercolour Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
120 East Road
London
N1 6AA
Registered Company Address
250 Hendon Way
London
NW4 3NL

Appointment Timeline

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