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

Mr Christopher Michael John Forshaw

British – Born 74 years ago (July 1949)

Mr Christopher Michael John Forshaw
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW

Current appointments

15

Resigned appointments

Closed appointments

299

Companies

Company NameShearwater Management Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 November 1991 (3 years, 6 months after company formation)
Appointment Duration8 years, 10 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameRiverboat Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 1991 (2 years after company formation)
Appointment Duration10 years, 7 months (Closed 09 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameShearwater Festival Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date09 December 1991 (3 years, 6 months after company formation)
Appointment Duration8 years, 9 months (Closed 19 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameValueletter Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 December 1991 (7 years, 9 months after company formation)
Appointment Duration8 years, 8 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
Ec4a 4pp
Company NameQueen Anne Street Nominees Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (20 years, 4 months after company formation)
Appointment Duration24 years, 3 months (Closed 05 April 2016)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20, Farringdon Street
London.
EC4A 4PP
Company NameCopartnership Property Management Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (15 years, 10 months after company formation)
Appointment Duration24 years, 3 months (Closed 05 April 2016)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NamePortbury Developments Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (12 years, 7 months after company formation)
Appointment Duration24 years, 3 months (Closed 05 April 2016)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameR H (Ceylon) Tea Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (69 years, 10 months after company formation)
Appointment Duration8 years, 8 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameGeneral Funds Investment Trust Public Limited Company(The)
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (64 years, 1 month after company formation)
Appointment Duration15 years, 4 months (Closed 01 May 2007)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Vfarringdon Street
London
EC4A 4PP
Company NameLondon Mercantile Plant And Equipment Leasing Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (6 years, 8 months after company formation)
Appointment Duration10 years, 6 months (Closed 16 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameVaultfirst Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (6 years, 10 months after company formation)
Appointment Duration8 years, 6 months (Closed 25 July 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameKerrykey Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (6 years, 11 months after company formation)
Appointment Duration11 years, 6 months (Closed 08 July 2003)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameShearwater Property Holdings Plc
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (7 years, 6 months after company formation)
Appointment Duration10 years, 5 months (Closed 18 June 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameR H Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (7 years, 7 months after company formation)
Appointment Duration8 years, 8 months (Closed 19 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameHFL (Holdings) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (9 years, 2 months after company formation)
Appointment Duration8 years, 8 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameRosehaugh Tea (Holdings) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (32 years, 1 month after company formation)
Appointment Duration8 years, 8 months (Closed 19 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameRosehaugh Agency Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (33 years, 9 months after company formation)
Appointment Duration15 years (Closed 23 January 2007)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameRosehaugh Management Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (11 years, 11 months after company formation)
Appointment Duration15 years, 3 months (Closed 24 April 2007)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameBolansbourne Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (13 years, 6 months after company formation)
Appointment Duration10 years, 5 months (Closed 11 June 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameTolverne Investment Co. Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (13 years, 9 months after company formation)
Appointment Duration11 years, 6 months (Closed 01 July 2003)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameBaxtergate Investment Co. Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (13 years, 10 months after company formation)
Appointment Duration17 years, 9 months (Closed 29 September 2009)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon St
London
EC4A 4PP
Company NameSunvale Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (14 years, 6 months after company formation)
Appointment Duration10 years, 6 months (Closed 02 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameSunbourne Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (14 years, 9 months after company formation)
Appointment Duration10 years, 6 months (Closed 16 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameCopartnership (Tonnerlon) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (15 years after company formation)
Appointment Duration8 years, 8 months (Closed 05 September 2000)
Assigned Occupation Diretor Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NameR H Overseas Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (15 years after company formation)
Appointment Duration8 years, 8 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farrington Street
London
EC4A 4PP
Company NameDonatio Investment Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (16 years, 3 months after company formation)
Appointment Duration8 years, 9 months (Closed 26 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameRiverboat Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (18 years, 4 months after company formation)
Appointment Duration11 years, 6 months (Closed 01 July 2003)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRosehaugh Estates Public Limited Company
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1991 (18 years, 6 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRosehaugh Properties Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (18 years, 6 months after company formation)
Appointment Duration11 years, 6 months (Closed 08 July 2003)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRosehaugh Copartnership Investments Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (18 years, 12 months after company formation)
Appointment Duration10 years, 6 months (Closed 16 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695 8 Salisbury Square
London
EC4Y 8BB
Company NameCopartnership Property Group Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (19 years after company formation)
Appointment Duration10 years, 6 months (Closed 16 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameLondon Mercantile Investments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (20 years, 1 month after company formation)
Appointment Duration8 years, 6 months (Closed 25 July 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20, Farringdon Street
London
Ec4a 4pp.
Company NameRiverboat Investments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (5 years after company formation)
Appointment Duration15 years, 4 months (Closed 15 May 2007)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRosehaugh Project Services Public Limited Company
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 1991 (5 years, 9 months after company formation)
Appointment Duration8 years, 9 months (Closed 26 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20, Farringdon Street
London
EC4A 4PP
Company NameClareworth Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 January 1992 (2 years after company formation)
Appointment Duration10 years, 5 months (Closed 11 June 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRosehaugh Control Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 February 1992 (3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (Closed 11 June 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameCarishurst Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date13 March 1992 (3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameHFL (Annuities) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 March 1992 (3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameThe Winter Garden (Torquay) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date28 March 1992 (3 years after company formation)
Appointment Duration8 years, 5 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameRosehaugh Developments Plc
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 1992 (3 years after company formation)
Appointment Duration8 years, 5 months (Closed 19 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameWorldsave Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 April 1992 (3 years after company formation)
Appointment Duration10 years, 2 months (Closed 11 June 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRosehaugh (Lewisham) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 May 1992 (4 years, 6 months after company formation)
Appointment Duration10 years, 1 month (Closed 02 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameTringplan Properties Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 May 1992 (3 years, 6 months after company formation)
Appointment Duration10 years (Closed 18 June 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameCrestbarn Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 June 1992 (3 years, 6 months after company formation)
Appointment Duration8 years, 2 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon St
London
EC4A 4PP
Company NameEmeraldcrest Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 July 1992 (1 year after company formation)
Appointment Duration8 years, 2 months (Closed 19 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameOptograde UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date15 August 1992 (3 years after company formation)
Appointment Duration9 years, 11 months (Closed 16 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameDecramast Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 August 1992 (2 years after company formation)
Appointment Duration8 years (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameLansdown Hill Estates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date26 August 1992 (4 years, 6 months after company formation)
Appointment Duration9 years, 11 months (Closed 23 July 2002)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury
London
EC4Y 8BB
Company NameCheshire Oaks Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 October 1992 (3 years after company formation)
Appointment Duration9 years, 9 months (Closed 30 July 2002)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
PO Box 695
8 Salisbury Square
London
EC4Y 8BB
Company NameRingledge Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 October 1992 (3 years after company formation)
Appointment Duration7 years, 10 months (Closed 05 September 2000)
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameHartstreet Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1992 (6 years, 10 months after company formation)
Appointment Duration31 years, 5 months
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
20 Farringdon Street
London
EC4A 4PP
Company NameSterling Estates
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 March 1994 (4 months, 1 week after company formation)
Appointment Duration15 years, 2 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSterling Estates (Scotland) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 May 1994 (5 months after company formation)
Appointment Duration12 years, 4 months (Closed 19 September 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
10 Cornwall Terrace
Regents Park
London
NW1 4QP
Company NameBl (SP) Properties Plc
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 March 1995 (11 years, 10 months after company formation)
Appointment Duration26 years, 6 months (Closed 16 September 2021)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
55 Baker Street
London
W1U 7EU
Company NameBl (SP) Construction
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (12 years, 3 months after company formation)
Appointment Duration13 years, 2 months (Closed 30 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCapital & Rural Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (13 years, 3 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameCandido Property Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (4 years, 11 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (SP) Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (5 years, 3 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (SP) Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (5 years, 4 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBruton Street Developments Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (5 years, 11 months after company formation)
Appointment Duration11 years, 6 months (Closed 14 November 2006)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
10 Cornwall Terrace
London
NW1 4QP
Company NameDaytime Land Acquisitions Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (5 years, 11 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (Sp) (Oxford Street) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (5 years, 11 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (Sp) (Knowle Green)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (5 years, 12 months after company formation)
Appointment Duration13 years, 3 months (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl (SP) St. Botolph's Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (6 years after company formation)
Appointment Duration13 years, 3 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl (SP)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (6 years, 6 months after company formation)
Appointment Duration13 years, 5 months (Closed 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl (SP) Estates Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (6 years, 7 months after company formation)
Appointment Duration13 years, 3 months (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl (SP) Projects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (6 years, 9 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (SP) Finance Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (6 years, 9 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (SP) Corporation Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (6 years, 9 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (SP) Property Developments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (6 years, 9 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBl (SP) Securities Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (6 years, 9 months after company formation)
Appointment Duration12 years (Closed 15 May 2007)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMantasingle
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date12 May 1995 (7 years, 1 month after company formation)
Appointment Duration13 years, 2 months (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl (Sp) (Red Lion Square) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date12 May 1995 (8 years, 11 months after company formation)
Appointment Duration29 years, 1 month
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
C/O Arthur Andersen
PO Box 55
1 Surrey Street
London
WC2R 2NT
Company NameBroadgate Phase 12 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 1999 (13 years, 2 months after company formation)
Appointment Duration11 years, 2 months (Closed 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Meadowhall No 5
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date25 August 2000 (12 years, 4 months after company formation)
Appointment Duration9 years, 6 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Meadowhall No 3
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2000 (23 years, 1 month after company formation)
Appointment Duration9 years, 3 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Meadowhall No 1
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2000 (12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Meadowhall No 2 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2000 (12 years, 7 months after company formation)
Appointment Duration9 years, 3 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLondon And Henley Management Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2000 (8 months, 1 week after company formation)
Appointment Duration7 years, 7 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLondon And Henley Lettings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2000 (9 years, 1 month after company formation)
Appointment Duration8 years, 1 month (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameNamesystem Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2000 (9 years, 2 months after company formation)
Appointment Duration8 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameIssuefuture Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2000 (9 years, 4 months after company formation)
Appointment Duration8 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCavat Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2000 (2 years, 11 months after company formation)
Appointment Duration8 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCavat Ii Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 December 2000 (2 years, 11 months after company formation)
Appointment Duration9 years, 10 months (Closed 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFell Property Management
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2002 (10 years, 10 months after company formation)
Appointment Duration5 years, 9 months (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameF.R.P. Investments
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2002 (11 years, 3 months after company formation)
Appointment Duration6 years, 3 months (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMeadowhall Trading Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 November 2002 (same day as company formation)
Appointment Duration6 years, 6 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameVanuden (General Partner) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 April 2004 (1 month, 4 weeks after company formation)
Appointment Duration7 years, 11 months (Closed 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCornish Residential Property Developments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 June 2004 (same day as company formation)
Appointment Duration4 years (Closed 16 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Residential Nominees No. 2 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2005 (4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (Closed 27 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Residential General Partner Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2005 (4 months, 2 weeks after company formation)
Appointment Duration12 years (Closed 04 April 2017)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Residential Nominees No. 1 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2005 (4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (Closed 27 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Residential No. 3 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date04 April 2005 (4 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (Closed 27 October 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameJaspin Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 November 2005 (3 weeks, 4 days after company formation)
Appointment Duration3 years, 7 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameHemnay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 January 2006 (2 days after company formation)
Appointment Duration3 years, 4 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameHeppell Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameDarkford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRaddan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameKandron Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMellinsford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRalford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLetnay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameAshmell Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 4 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameEllistic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NamePlanzone Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NamePellinford Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMillner Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 January 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameEmeret Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2006 (same day as company formation)
Appointment Duration3 years, 1 month (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameHilcoy Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2006 (same day as company formation)
Appointment Duration3 years (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameAmbrin Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 February 2006 (same day as company formation)
Appointment Duration3 years (Closed 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameTweed Premier 3 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 February 2006 (12 years, 5 months after company formation)
Appointment Duration4 years, 9 months (Closed 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD UK Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 June 2006 (23 years, 11 months after company formation)
Appointment Duration5 years, 9 months (Closed 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD Management
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (66 years, 6 months after company formation)
Appointment Duration2 years, 9 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBuilding Facility (London) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (18 years, 2 months after company formation)
Appointment Duration2 years, 9 months (Closed 16 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameProperty Investments(Upminster)Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (53 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Closed 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFocusjust Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (18 years, 1 month after company formation)
Appointment Duration5 years, 7 months (Closed 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD Securities
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (35 years, 12 months after company formation)
Appointment Duration2 years, 9 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD Property Services
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (38 years after company formation)
Appointment Duration2 years, 9 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD (Standard House) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (Closed 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameHolwell Securities Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (42 years, 6 months after company formation)
Appointment Duration2 years, 5 months (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSeacroft Green Centre Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD Estate Agents Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (49 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Closed 24 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLockgreen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (18 years, 3 months after company formation)
Appointment Duration2 years, 9 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD Estates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (33 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLD Holdings Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (33 years, 8 months after company formation)
Appointment Duration1 year, 11 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameProman Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (34 years, 10 months after company formation)
Appointment Duration2 years, 9 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameGrenade Street (Developments) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 August 2006 (11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (Closed 25 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameChatsworth Investments (1988)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (105 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameVellin Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (9 months, 1 week after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameWest London Leaseholds Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (73 years, 3 months after company formation)
Appointment Duration3 years, 11 months (Closed 16 November 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRucanna
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRonorth Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSolurite
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameKentish Hotels
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (68 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameWellard Securities
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (57 years, 1 month after company formation)
Appointment Duration3 years, 2 months (Closed 16 March 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFinsbury Avenue (Phase 2) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (21 years after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBustoni Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (6 years, 9 months after company formation)
Appointment Duration7 years, 3 months (Closed 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU (NCG)
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (7 years after company formation)
Appointment Duration5 years, 3 months (Closed 03 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCastle Vale Retail Park Birmingham Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBroadgate Property Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (23 years, 1 month after company formation)
Appointment Duration6 years, 11 months (Closed 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU Nybil Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU (G) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (8 years after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU (Walsall)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (8 years after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFinsbury Avenue (Phase 4) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (17 years, 2 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameOracleform Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (8 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameOne Hundred New Bridge Street Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (17 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company Name175 Bishopsgate Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (17 years, 9 months after company formation)
Appointment Duration3 years, 9 months (Closed 21 September 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameOne Fleet Place Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (17 years, 10 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company Name2 Plantation Place Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 4 months after company formation)
Appointment Duration5 years, 3 months (Closed 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCaplex Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameInsistmetal Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (9 years after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NamePhiltor Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLuctor
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameWhiteapple Developments Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (Closed 07 December 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMoodyblue Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFossilite Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Closed 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameDevelopdice Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 8 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameWinland Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (4 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU Holdings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (9 years, 10 months after company formation)
Appointment Duration3 years, 10 months (Closed 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU Investments Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (Closed 08 October 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLudgate Services Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company Name135 Bishopsgate Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (20 years, 5 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameClivara Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (2 years, 6 months after company formation)
Appointment Duration6 years, 3 months (Closed 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameKistella
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (5 years, 9 months after company formation)
Appointment Duration2 years, 5 months (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameDreamside Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (5 years, 9 months after company formation)
Appointment Duration2 years, 7 months (Closed 04 August 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameShinegrain
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date18 December 2006 (5 years, 10 months after company formation)
Appointment Duration2 years, 2 months (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRansom & Luck
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (71 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Closed 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NamePerrydale
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (70 years, 4 months after company formation)
Appointment Duration1 year, 3 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFinsbury Avenue Estates Holdings
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (24 years, 9 months after company formation)
Appointment Duration1 year, 3 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameParkhead Holdings
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (47 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl City Holdings
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (16 years, 6 months after company formation)
Appointment Duration1 year, 3 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameDenemini
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (18 years after company formation)
Appointment Duration1 year, 3 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCordergrange
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameGuild House Business Centre
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 April 2007 (20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLudgate (1)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (Closed 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSpeedchant
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (14 years after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSteamster
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (14 years after company formation)
Appointment Duration1 year (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBrightsubmit
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (14 years after company formation)
Appointment Duration1 year (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBlackwall (4)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (15 years, 3 months after company formation)
Appointment Duration1 year (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBlackwall (2&3)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (15 years, 3 months after company formation)
Appointment Duration1 year (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMerbridge Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (48 years, 1 month after company formation)
Appointment Duration1 year (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLudgate Finance
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (16 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCorekey
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (18 years after company formation)
Appointment Duration1 year (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLudgate Phase 5
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (18 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBroadgate Interior Construction
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (18 years, 5 months after company formation)
Appointment Duration1 year (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLyntos
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (5 years after company formation)
Appointment Duration11 months, 3 weeks (Closed 02 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameActiontrain
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (32 years, 7 months after company formation)
Appointment Duration1 year (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameTaberna Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (19 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameTurnlock Securities
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (19 years, 8 months after company formation)
Appointment Duration1 year (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameStrikelight
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameAvongrid Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (20 years, 3 months after company formation)
Appointment Duration1 year (Closed 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSnowdance Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (20 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameUnion Investments
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (20 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLudgate (2)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (20 years, 11 months after company formation)
Appointment Duration1 year (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBroadgate Phase 13
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (20 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLeamouth Construction (2&3)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (20 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company Name155 Bishopsgate
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 July 2007 (21 years after company formation)
Appointment Duration11 months, 4 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameVasail
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 October 2007 (7 years, 8 months after company formation)
Appointment Duration10 months, 1 week (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameAgentpride
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 October 2007 (16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameThe British Land (T) Partnership Properties
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 October 2007 (9 years, 8 months after company formation)
Appointment Duration9 months, 1 week (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBroadgate (AMA)
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 October 2007 (20 years, 12 months after company formation)
Appointment Duration9 months, 1 week (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBrunswick Wharf
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 October 2007 (21 years, 6 months after company formation)
Appointment Duration1 year, 5 months (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameNalbain Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 December 2007 (13 years, 11 months after company formation)
Appointment Duration8 months, 1 week (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameZALO Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 December 2007 (13 years, 12 months after company formation)
Appointment Duration10 months, 2 weeks (Closed 21 October 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCornbay Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 December 2007 (14 years, 1 month after company formation)
Appointment Duration8 months, 1 week (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBasicpraise Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 December 2007 (6 years, 9 months after company formation)
Appointment Duration8 months (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMoredale Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 December 2007 (14 years after company formation)
Appointment Duration8 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameNavcone Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date10 December 2007 (14 years after company formation)
Appointment Duration8 months (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company Name51 Lime Street
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date14 December 2007 (4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (Closed 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameW Crowther & Sons Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (37 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameHeywood Business Park Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (38 years, 1 month after company formation)
Appointment Duration6 months, 4 weeks (Closed 16 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCorit
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (38 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameElmrose Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (23 years, 3 months after company formation)
Appointment Duration8 months (Closed 20 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLeamouth Construction (4) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (15 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (Closed 09 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameEuston Centre Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (44 years, 7 months after company formation)
Appointment Duration5 years, 11 months (Closed 19 November 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameOdzani Investments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (44 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameVarot Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (9 years, 1 month after company formation)
Appointment Duration7 months, 1 week (Closed 30 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameKingsgate Investment Company Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (51 years, 10 months after company formation)
Appointment Duration7 months (Closed 23 July 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSartway Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (5 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (Closed 06 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl (Nursling 1A) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSuncom Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (5 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (Closed 13 August 2008)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameAlphaform (No. Eight) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2007 (21 years, 5 months after company formation)
Appointment Duration5 years, 11 months (Closed 03 December 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLRP Finance Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 2007 (10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Closed 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameBLRP Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 2007 (10 years, 4 months after company formation)
Appointment Duration4 years, 1 month (Closed 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameBl Rank Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date31 December 2007 (10 years, 5 months after company formation)
Appointment Duration4 years, 1 month (Closed 31 January 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
Statesman House
Stafferton Way
Maidenhead
Berkshire
SL6 1AY
Company NameSabrex
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 January 2008 (6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameGallar Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSunrise (Lincoln) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (8 years, 9 months after company formation)
Appointment Duration6 months, 1 week (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSwallow Rise Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (14 years, 10 months after company formation)
Appointment Duration5 months, 1 week (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSunrise (North Shields) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (9 years after company formation)
Appointment Duration6 months, 1 week (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSunrise (Ashford) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (9 years after company formation)
Appointment Duration6 months, 1 week (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBritish Land International Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (44 years, 4 months after company formation)
Appointment Duration6 months, 1 week (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot A2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (5 years, 5 months after company formation)
Appointment Duration5 months, 1 week (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameZartin Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (9 years, 9 months after company formation)
Appointment Duration6 months, 1 week (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU Management Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (10 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameShapelogic Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (10 years, 6 months after company formation)
Appointment Duration6 months, 1 week (Closed 10 March 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NamePackos Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (6 years, 1 month after company formation)
Appointment Duration5 months, 1 week (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot A1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date01 September 2008 (6 years, 11 months after company formation)
Appointment Duration5 months, 1 week (Closed 10 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameStavale Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date02 September 2008 (15 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBritish Land Employee Share Scheme Trustees Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date08 September 2008 (29 years, 3 months after company formation)
Appointment Duration5 months, 1 week (Closed 17 February 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl City Estates
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2008 (15 years, 10 months after company formation)
Appointment Duration2 years, 10 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMountsfield Properties
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2008 (50 years, 7 months after company formation)
Appointment Duration2 years, 10 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameExchange House Investments
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 November 2008 (19 years, 8 months after company formation)
Appointment Duration6 months, 4 weeks (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company Name135 Bishopsgate Financing
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date07 November 2008 (12 years, 3 months after company formation)
Appointment Duration7 months (Closed 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameEquitable Debenture And Assets Corporation,Limited(The)
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (107 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameAlmanay Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameStedlan Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (3 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCapital And Counties Freehold Equity Trust Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (74 years, 1 month after company formation)
Appointment Duration5 months (Closed 23 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameGreen Tea Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (8 years, 9 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameTravelneed Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot E1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot P2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot C1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (8 years, 11 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot D3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (9 years, 3 months after company formation)
Appointment Duration4 months (Closed 26 May 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameYatsen Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (9 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot P1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (9 years, 6 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot D2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (9 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameConeplant Enterprises Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (16 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBLU (M) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (10 years, 2 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCity Wall Properties Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (49 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMeadowhall Games Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (18 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameThe Hale (Holdings) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (52 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMeadowhall Oasis Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (18 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFilaban Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (6 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMeadowhall Leisure Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (20 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot F1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (6 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameCircletree Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameGrovewood Management Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (22 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (Closed 09 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot A3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (7 years, 4 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot D1 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (7 years, 7 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot E2 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date22 January 2009 (8 years, 3 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRichspec Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 January 2009 (8 years, 8 months after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot P3 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 January 2009 (7 years, 1 month after company formation)
Appointment Duration4 months, 1 week (Closed 02 June 2009)
Assigned Occupation Company Director
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameSoluland Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 2010 (4 years, 8 months after company formation)
Appointment Duration7 months (Closed 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameFinsbury Avenue (Phase 3) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 2010 (24 years, 3 months after company formation)
Appointment Duration7 months (Closed 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl West (10 Fleet Place) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusClosed
Appointment Date16 March 2010 (9 years, 9 months after company formation)
Appointment Duration7 months (Closed 19 October 2010)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameReal Property And Finance Corporation Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2011 (74 years, 9 months after company formation)
Appointment Duration6 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameJason Estates
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2011 (51 years, 2 months after company formation)
Appointment Duration6 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBritish Land Broadgate
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2011 (8 years, 1 month after company formation)
Appointment Duration6 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLeamouth Construction Company Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2011 (24 years, 6 months after company formation)
Appointment Duration6 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameMSC (Funding) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date23 February 2011 (9 years, 6 months after company formation)
Appointment Duration6 months (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Plot G Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2011 (11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Investments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2011 (12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLeepem Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusClosed
Appointment Date30 March 2011 (10 years after company formation)
Appointment Duration4 months, 3 weeks (Closed 23 August 2011)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl West (100 New Bridge Street) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 2011 (11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (Closed 27 March 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House
45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl West ( 1 Fleet Place) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusClosed
Appointment Date21 October 2011 (11 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (Closed 10 April 2012)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLSL Holdco 1 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 December 2012 (5 years after company formation)
Appointment Duration3 months, 3 weeks (Closed 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameLSL Holdco 2 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 December 2012 (5 years after company formation)
Appointment Duration3 months, 3 weeks (Closed 02 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Financing Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date06 December 2012 (12 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (Closed 21 May 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameVREZ Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2012 (5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (Closed 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBel Property Management Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusClosed
Appointment Date19 December 2012 (5 years, 6 months after company formation)
Appointment Duration4 months, 1 week (Closed 30 April 2013)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Chess Gp Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration11 months, 2 weeks (Closed 27 May 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.6) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.8) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.9) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.23) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.21) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.20) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.16) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.15) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.18) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.14) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.7) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.17) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.2) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.22) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBf Propco (No.11) Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date20 August 2013 (8 years, 10 months after company formation)
Appointment Duration5 months (Closed 21 January 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBVP Holdings Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusClosed
Appointment Date24 October 2013 (9 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (Closed 18 March 2014)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRavensbank Developments Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2013 (13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRavensbank Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2013 (13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameColthrop Mill Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2013 (13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 19 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameBl Gazeley Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusClosed
Appointment Date05 December 2013 (13 years, 3 months after company formation)
Appointment Duration1 year, 5 months (Closed 12 May 2015)
Assigned Occupation Company Director
Addresses
Correspondence Address
York House 45 Seymour Street
London
W1H 7LX
Registered Company Address
York House
45 Seymour Street
London
W1H 7LX
Company NameRosehaugh Public Limited Company
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1991 (71 years, 10 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
10 Fleet Place
London
EC4M 7QS
Company NameCardwool Limited
Company StatusLive but Receiver Manager on at least one charge
Appointment TypeDirector
Appointment StatusCurrent
Appointment Date31 December 1991 (10 years, 2 months after company formation)
Appointment Duration32 years, 5 months
Assigned Occupation Director Of Companies
Addresses
Correspondence Address
44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Registered Company Address
10 Fleet Place
London
EC4M 7QS

Appointment Timeline

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