British – Born 63 years ago (December 1960)
Company Name | Gallaher Overseas Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 18 May 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 1 Werter Road London SW15 2LL |
Company Name | Gallaher Pensions Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 December 2002 (39 years, 5 months after company formation) |
Appointment Duration | 5 years (Resigned 17 December 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 1 Werter Road London SW15 2LL |
Company Name | Bramley Landing Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2004 (9 months after company formation) |
Appointment Duration | 6 months, 1 week (Resigned 31 March 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 190 Elgin Avenue George Town Grand Cayman Ky19005 Cayman Islands |
Company Name | UU Secretariat Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (11 years after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 31 March 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey, Warrington WA5 3LP |
Company Name | United Utilities Group Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 17 April 2008 (1 week, 2 days after company formation) |
Appointment Duration | 1 week, 5 days (Resigned 29 April 2008) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue Great Sankey Warrington WA5 3LP |
Company Name | Barratt Corporate Secretarial Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 May 2011 (5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way, Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Company Name | David Wilson Homes (Anglia) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (32 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes Yorkshire Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (33 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes (East Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (38 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes (South Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (29 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Crossbourne Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | C V (Ward) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (14 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Bradgate Development Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (31 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Redbourne Builders Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Skydream Property Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (27 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Swift Properties Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (34 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Barratt Dormant (Wb Construction) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Barratt Dormant (Blackpool) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (9 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Barratt Dormant (Wb Properties Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (32 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Barratt Dormant (Wb Developments) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (32 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House, Cartwright Way Forest Business Park, Bardon Hill Coalville Leics LE67 1UF |
Company Name | Barratt Dormant (Tyers Bros. Oakham) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (42 years after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Estates Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (27 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (32 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes (Northern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (38 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes (Home Counties) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (30 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes (Western) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (32 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes (Southern) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (28 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | David Wilson Homes (North Midlands) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (30 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | J.G.Parker Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (52 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Lindmere Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (31 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | North West Land Developments Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (16 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Ward Homes (London) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (39 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Wilson Bowden (Ravenscraig) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (11 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Wilson Bowden Group Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (28 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | William Corah & Son Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (87 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Citywest Homes Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 March 2017 (same day as company formation) |
Appointment Duration | 1 year, 9 months (Resigned 01 January 2019) |
Assigned Occupation | Semi-Retired |
Addresses | Correspondence Address 21 Grosvenor Place London SW1X 7EA Registered Company Address Westminster City Council 64 Victoria Street London SW1E 6QP |
Company Name | Barratt Dormant (Southampton) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Barratt Dormant (Rugby) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (12 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Barratt Dormant (Thetford) Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (12 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Cameoplot Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (17 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Heartland Development Company Limited |
---|---|
Company Status | Active - Proposal to Strike off |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (21 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |
Company Name | Gallaher International Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 April 2002 (40 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (Resigned 09 November 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Benson & Hedges Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (91 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Gallaher Overseas (Holdings) Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (2 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 18 May 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill, Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | AGNA 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (12 months after company formation) |
Appointment Duration | 5 years (Resigned 17 July 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 18 South Street Mayfair London W1K 1DG |
Company Name | AGNA 2 |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 18 South Street Mayfair London W1K 1DG |
Company Name | AGNA 7 |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 18 South Street Mayfair London W1K 1DG |
Company Name | Teofani Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (79 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (Resigned 18 May 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Cope Brothers & Co.,Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (100 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | J.R. Freeman & Son Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (87 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Cope & Lloyd (Overseas) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (73 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Gallaher Services Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (13 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (Resigned 30 July 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | GAHL Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (12 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 18 South Street Mayfair London W1K 1DG |
Company Name | Gallaher (Ukraine) Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (1 year, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Gallaher Finance And Distribution Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 July 2002 (1 year, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill, Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Aegaeus Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 2002 (2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 18 May 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 18 South Street Mayfair London W1K 1DG |
Company Name | Gallaher Jersey Holdings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 July 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Gallaher Pensions Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (25 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 22 November 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | S.N. Woodlands Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (25 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (Resigned 22 November 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | Gallaher Jersey Overseas Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 December 2002 (8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (Resigned 17 July 2007) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 32 Cornhill London EC3V 3BT |
Company Name | GCU |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 2003 (same day as company formation) |
Appointment Duration | 1 year, 5 months (Resigned 01 June 2005) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address 18 South Street Mayfair London W1K 1DG |
Company Name | Gallaher Europe Finance |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 2003 (same day as company formation) |
Appointment Duration | 2 years, 1 month (Resigned 31 January 2006) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Fig Street House Oak Lane Sevenoaks Kent TN13 1UA Registered Company Address Members Hill Brooklands Road Weybridge Surrey KT13 0QU |
Company Name | UU Directorate Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 April 2008 (10 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (Resigned 31 March 2011) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address Haweswater House Lingley Mere Business Park Lingley Green Avenue, Great Sankey,, Warrington WA5 3LP Registered Company Address Haweswater House Lingley Mere Business Park Lingley Green Avenue, Great Sankey,, Warrington WA5 3LP |
Company Name | Choqs 429 Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 2012 (9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (Resigned 31 December 2015) |
Assigned Occupation | Secretary |
Addresses | Correspondence Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF Registered Company Address Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leics LE67 1UF |