British – Born 76 years ago (November 1947)
Company Name | VHM Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 December 1992 (2 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (Resigned 26 November 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Millennium House Roundswell Business Park Barnstaple Devon EX31 3TD |
Company Name | Lookers Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 March 1993 (82 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (Resigned 27 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS |
Company Name | Jigsaw Finance Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 October 2000 (2 months, 3 weeks after company formation) |
Appointment Duration | 2 months (Resigned 01 December 2000) |
Assigned Occupation | Consultant |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Genesis Centre Innovation Way North Staffs Business Park Stoke-On-Trent Staffordshire ST6 4BF |
Company Name | Shop Direct Group Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 09 August 2004 (same day as company formation) |
Appointment Duration | 2 years (Resigned 25 August 2006) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address First Floor Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | Shop Direct Finance Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2005 (2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 25 August 2006) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address First Floor, Skyways House Speke Road, Speke Liverpool L70 1AB |
Company Name | Shop Direct Financial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 14 March 2005 (1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (Resigned 25 August 2006) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address First Floor, Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | Athea Investments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 08 June 1991 (3 years, 10 months after company formation) |
Appointment Duration | 7 months (Resigned 08 January 1992) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Southgate House 61 Millstone Lane Leicester LE1 5QA |
Company Name | British Satellite Systems Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1991 (3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (Resigned 14 February 1992) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Desford Road Enderby Leicestershire LE9 5AT |
Company Name | Woodchester Lease Management Services Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 (9 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Woodchester Investments (U.K. Holdings) |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 (3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (Resigned 17 December 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Company Name | Woodchester Business Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 May 1992 (28 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Atlantic Leisure Financial Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 May 1992 (8 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Hill House 1 Little New Street London EC4A 3TR |
Company Name | City Administration Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 June 1992 (8 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Hill House 1 Little Hill Street London EC4A 3TR |
Company Name | LMS Professional Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 July 1992 (5 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Lease Management Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 October 1992 (17 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Building 4 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YF |
Company Name | Milestone Financial Services Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (6 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Devonshire Square Investments Limited |
---|---|
Company Status | Dissolved 1996 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (Resigned 29 March 1995) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 8 Clifford Street London W1X 1RB |
Company Name | Graham Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (42 years, 7 months after company formation) |
Appointment Duration | 6 years (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Milestone Leasing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | European Debt Registry Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (Resigned 26 September 1994) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 6 Agar Street London WC2N 4HR |
Company Name | Woodchester Holdings (UK) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (10 years after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Hill House 1 Little Hill Street London EC4A 3TR |
Company Name | Woodchester Leasing Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (39 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Moorgate Rentals Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (38 years, 9 months after company formation) |
Appointment Duration | 6 years (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Hill House 1 Little Hill Street London EC4A 3TR |
Company Name | Technology Club Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (38 years, 3 months after company formation) |
Appointment Duration | 6 years (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | North Herts Finance Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (56 years, 6 months after company formation) |
Appointment Duration | 6 years (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Agency Rentals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (6 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Woodchester Farm Finance Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (5 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Woodchester Equipment Leasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (38 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | North Herts Finance Facilities Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (34 years, 9 months after company formation) |
Appointment Duration | 6 years (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 6 Agar Street London WC2N 4HR |
Company Name | Lookers Planned Motoring Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1993 (35 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Woodchester Corporate Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 31 March 1993 (32 years after company formation) |
Appointment Duration | 5 years, 10 months (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Old Hall Road Sale Cheshire M33 2GZ |
Company Name | Woodchester Financial Services Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 April 1995 (1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 14 April 1998) |
Assigned Occupation | Managing Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | CBM Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Office International Leasing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Professions Finance Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Rentals Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | ISS Finance Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Rental Management Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | TM Leasing Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Aim Rentals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (5 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Financial Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (8 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Danwood Rentals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Paramount Rentals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Rentals (November) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Management Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Woodend Rentals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Eurocopy Rentals Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (7 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Alger, Brownless & Court Copyservices Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (6 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Metrocab Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (6 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Erskine Credit Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (4 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Clevermint Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Danwood Financial Services Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (Resigned 04 March 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Drinks Connection Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Danka Business Finance Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Maintenance Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Funding No.2 Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Collections No.2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Capital Equipment No.2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Funding Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Collections Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Finance No.2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (1 year, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | DFL Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Gandalf Rentals Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Summit Asset Finance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Insurance Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Financial Services Limited |
---|---|
Company Status | Dissolved 2005 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (4 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Vehicle Contracts Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (14 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Drinksplan Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (3 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | CFL Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (13 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Leasing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Capital Finance Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Finance No. 1 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Capital Equipment Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (3 years after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Anglo Group Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 June 1995 (2 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF |
Company Name | Woodchester Capital Finance Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 November 1995 (7 months after company formation) |
Appointment Duration | 3 years, 2 months (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Hill House 1 Little Hill Street London EC4A 3TR |
Company Name | Woodchester (CL) Equipment Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 December 1995 (23 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address No 1 Dorset Street Southampton Hampshire SO15 2DP |
Company Name | Woodchester Asset Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 February 1996 (8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Hill House 1 Little Hill Street London EC4A 3TR |
Company Name | Saint Equipment Finance Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 February 1996 (3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (Resigned 06 April 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Woodchester House Selsdon Way London E14 9GL |
Company Name | Woodchester Equipment Finance Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 December 1996 (5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (Resigned 14 April 1998) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
Company Name | Sprintable Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 110 Butterfield Great Marlings Luton Beds LU2 8DL |
Company Name | Product Finance Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 December 1997 (1 year after company formation) |
Appointment Duration | 1 year, 1 month (Resigned 05 February 1999) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 110 Butterfield Great Marlings Luton Beds LU2 8DL |
Company Name | Hero Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2001 (3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 April 2003) |
Assigned Occupation | Sales & Marketing Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | Arros Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2001 (5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 April 2003) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address 8 Salisbury Square London EC4Y 8BB |
Company Name | On:Line Finance Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 2001 (5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (Resigned 30 April 2003) |
Assigned Occupation | Sales & Marketing Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
Company Name | Capital Auto Receivables Deposit Funding Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 March 2003 (4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 April 2003) |
Assigned Occupation | Sales & Marketing Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Kpmg 8 Salisbury Square London EC4Y 8BB |
Company Name | GCC Debt Recovery Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 July 2003 (46 years, 4 months after company formation) |
Appointment Duration | 3 years (Resigned 25 August 2006) |
Assigned Occupation | Company Director |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Skyways House Speke Road Speke Liverpool L70 1AB |
Company Name | Littlewoods Finance Company Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 2005 (same day as company formation) |
Appointment Duration | 1 year, 6 months (Resigned 25 August 2006) |
Assigned Occupation | Chief Executive Officer |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address Aintree Innovation Centre, Park Lane, Netherton Bootle L30 1SL |
Company Name | Solution Personal Finance Limited |
---|---|
Company Status | Liquidation |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 January 2004 (13 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (Resigned 25 August 2006) |
Assigned Occupation | Ceo Shop Direct Financial Serv |
Addresses | Correspondence Address Hamilton House Blackwell Hall L Ane Leyhill Chesham Buckinghamshire HP5 1UN Registered Company Address C/O Teneo Financial Advisory Limited 3rd Floor, The Colmore Building 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT |