British – Born 74 years ago (July 1949)
Company Name | Shearwater Management Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 November 1991 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Riverboat Estates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 1991 (2 years after company formation) |
Appointment Duration | 10 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 Name | Shearwater Festival Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 09 December 1991 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Valueletter Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 December 1991 (7 years, 9 months after company formation) |
Appointment Duration | 8 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 Name | Queen Anne Street Nominees Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (20 years, 4 months after company formation) |
Appointment Duration | 24 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 Name | Copartnership Property Management Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (15 years, 10 months after company formation) |
Appointment Duration | 24 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 Name | Portbury Developments Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (12 years, 7 months after company formation) |
Appointment Duration | 24 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 Name | R H (Ceylon) Tea Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (69 years, 10 months after company formation) |
Appointment Duration | 8 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 Name | General Funds Investment Trust Public Limited Company(The) |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (64 years, 1 month after company formation) |
Appointment Duration | 15 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 Name | London Mercantile Plant And Equipment Leasing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (6 years, 8 months after company formation) |
Appointment Duration | 10 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 Name | Vaultfirst Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (6 years, 10 months after company formation) |
Appointment Duration | 8 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 Name | Kerrykey Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (6 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Shearwater Property Holdings Plc |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (7 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | R H Investments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (7 years, 7 months after company formation) |
Appointment Duration | 8 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 Name | HFL (Holdings) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (9 years, 2 months after company formation) |
Appointment Duration | 8 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 Name | Rosehaugh Tea (Holdings) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (32 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | Rosehaugh Agency Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (33 years, 9 months after company formation) |
Appointment Duration | 15 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 Name | Rosehaugh Management Services Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (11 years, 11 months after company formation) |
Appointment Duration | 15 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 Name | Bolansbourne Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (13 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Tolverne Investment Co. Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (13 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Baxtergate Investment Co. Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (13 years, 10 months after company formation) |
Appointment Duration | 17 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 Name | Sunvale Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (14 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Sunbourne Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (14 years, 9 months after company formation) |
Appointment Duration | 10 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 Name | Copartnership (Tonnerlon) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (15 years after company formation) |
Appointment Duration | 8 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 Name | R H Overseas Services Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (15 years after company formation) |
Appointment Duration | 8 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 Name | Donatio Investment Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (16 years, 3 months after company formation) |
Appointment Duration | 8 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 Name | Riverboat Properties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (18 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Rosehaugh Estates Public Limited Company |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1991 (18 years, 6 months after company formation) |
Appointment Duration | 32 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 Name | Rosehaugh Properties Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (18 years, 6 months after company formation) |
Appointment Duration | 11 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 Name | Rosehaugh Copartnership Investments Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (18 years, 12 months after company formation) |
Appointment Duration | 10 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 Name | Copartnership Property Group Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (19 years after company formation) |
Appointment Duration | 10 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 Name | London Mercantile Investments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (20 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | Riverboat Investments Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (5 years after company formation) |
Appointment Duration | 15 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 Name | Rosehaugh Project Services Public Limited Company |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 1991 (5 years, 9 months after company formation) |
Appointment Duration | 8 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 Name | Clareworth Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 January 1992 (2 years after company formation) |
Appointment Duration | 10 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 Name | Rosehaugh Control Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 February 1992 (3 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Carishurst Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 13 March 1992 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | HFL (Annuities) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 March 1992 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | The Winter Garden (Torquay) Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 28 March 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | Rosehaugh Developments Plc |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 March 1992 (3 years after company formation) |
Appointment Duration | 8 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 Name | Worldsave Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 April 1992 (3 years after company formation) |
Appointment Duration | 10 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 Name | Rosehaugh (Lewisham) Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 May 1992 (4 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Tringplan Properties Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 May 1992 (3 years, 6 months after company formation) |
Appointment Duration | 10 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 Name | Crestbarn Developments Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 June 1992 (3 years, 6 months after company formation) |
Appointment Duration | 8 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 Name | Emeraldcrest Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 July 1992 (1 year after company formation) |
Appointment Duration | 8 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 Name | Optograde UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 15 August 1992 (3 years after company formation) |
Appointment Duration | 9 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 Name | Decramast Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 August 1992 (2 years after company formation) |
Appointment Duration | 8 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 Name | Lansdown Hill Estates Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 26 August 1992 (4 years, 6 months after company formation) |
Appointment Duration | 9 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 Name | Cheshire Oaks Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 October 1992 (3 years after company formation) |
Appointment Duration | 9 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 Name | Ringledge Properties Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 October 1992 (3 years after company formation) |
Appointment Duration | 7 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 Name | Hartstreet Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1992 (6 years, 10 months after company formation) |
Appointment Duration | 31 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 Name | Sterling Estates |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 March 1994 (4 months, 1 week after company formation) |
Appointment Duration | 15 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 Name | Sterling Estates (Scotland) Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 May 1994 (5 months after company formation) |
Appointment Duration | 12 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 Name | Bl (SP) Properties Plc |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 March 1995 (11 years, 10 months after company formation) |
Appointment Duration | 26 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 Name | Bl (SP) Construction |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (12 years, 3 months after company formation) |
Appointment Duration | 13 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 Name | Capital & Rural Properties Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (13 years, 3 months after company formation) |
Appointment Duration | 29 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 Name | Candido Property Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (4 years, 11 months after company formation) |
Appointment Duration | 29 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 Name | Bl (SP) Europe Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (5 years, 3 months after company formation) |
Appointment Duration | 29 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 Name | Bl (SP) Group Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (5 years, 4 months after company formation) |
Appointment Duration | 29 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 Name | Bruton Street Developments Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (5 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Daytime Land Acquisitions Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (5 years, 11 months after company formation) |
Appointment Duration | 29 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 Name | Bl (Sp) (Oxford Street) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (5 years, 11 months after company formation) |
Appointment Duration | 29 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 Name | Bl (Sp) (Knowle Green) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (5 years, 12 months after company formation) |
Appointment Duration | 13 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 Name | Bl (SP) St. Botolph's Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (6 years after company formation) |
Appointment Duration | 13 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 Name | Bl (SP) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (6 years, 6 months after company formation) |
Appointment Duration | 13 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 Name | Bl (SP) Estates Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (6 years, 7 months after company formation) |
Appointment Duration | 13 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 Name | Bl (SP) Projects Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (6 years, 9 months after company formation) |
Appointment Duration | 29 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 Name | Bl (SP) Finance Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (6 years, 9 months after company formation) |
Appointment Duration | 29 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 Name | Bl (SP) Corporation Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (6 years, 9 months after company formation) |
Appointment Duration | 29 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 Name | Bl (SP) Property Developments Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (6 years, 9 months after company formation) |
Appointment Duration | 29 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 Name | Bl (SP) Securities Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (6 years, 9 months after company formation) |
Appointment Duration | 12 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 Name | Mantasingle |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 12 May 1995 (7 years, 1 month after company formation) |
Appointment Duration | 13 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 Name | Bl (Sp) (Red Lion Square) Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 12 May 1995 (8 years, 11 months after company formation) |
Appointment Duration | 29 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 Name | Broadgate Phase 12 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 1999 (13 years, 2 months after company formation) |
Appointment Duration | 11 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 Name | Bl Meadowhall No 5 |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 25 August 2000 (12 years, 4 months after company formation) |
Appointment Duration | 9 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 Name | Bl Meadowhall No 3 |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2000 (23 years, 1 month after company formation) |
Appointment Duration | 9 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 Name | Bl Meadowhall No 1 |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2000 (12 years, 5 months after company formation) |
Appointment Duration | 9 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 Name | Bl Meadowhall No 2 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2000 (12 years, 7 months after company formation) |
Appointment Duration | 9 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 Name | London And Henley Management Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2000 (8 months, 1 week after company formation) |
Appointment Duration | 7 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 Name | London And Henley Lettings Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2000 (9 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | Namesystem Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2000 (9 years, 2 months after company formation) |
Appointment Duration | 8 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 Name | Issuefuture Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2000 (9 years, 4 months after company formation) |
Appointment Duration | 8 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 Name | Cavat Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2000 (2 years, 11 months after company formation) |
Appointment Duration | 8 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 Name | Cavat Ii Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 December 2000 (2 years, 11 months after company formation) |
Appointment Duration | 9 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 Name | Fell Property Management |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2002 (10 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | F.R.P. Investments |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2002 (11 years, 3 months after company formation) |
Appointment Duration | 6 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 Name | Meadowhall Trading Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 November 2002 (same day as company formation) |
Appointment Duration | 6 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 Name | Vanuden (General Partner) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 April 2004 (1 month, 4 weeks after company formation) |
Appointment Duration | 7 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 Name | Cornish Residential Property Developments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 June 2004 (same day as company formation) |
Appointment Duration | 4 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 Name | Bl Residential Nominees No. 2 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 April 2005 (4 months, 2 weeks after company formation) |
Appointment Duration | 10 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 Name | Bl Residential General Partner Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 April 2005 (4 months, 2 weeks after company formation) |
Appointment Duration | 12 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 Name | Bl Residential Nominees No. 1 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 April 2005 (4 months, 2 weeks after company formation) |
Appointment Duration | 10 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 Name | Bl Residential No. 3 Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 04 April 2005 (4 months, 2 weeks after company formation) |
Appointment Duration | 10 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 Name | Jaspin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 November 2005 (3 weeks, 4 days after company formation) |
Appointment Duration | 3 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 Name | Hemnay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 January 2006 (2 days after company formation) |
Appointment Duration | 3 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 Name | Heppell Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Darkford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Raddan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Kandron Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Mellinsford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Ralford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Letnay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Ashmell Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Ellistic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Planzone Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Pellinford Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Millner Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 January 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Emeret Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Hilcoy Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Ambrin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 February 2006 (same day as company formation) |
Appointment Duration | 3 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 Name | Tweed Premier 3 Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 February 2006 (12 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | BLD UK Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 June 2006 (23 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | BLD Management |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (66 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Building Facility (London) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (18 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Property Investments(Upminster)Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (53 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Focusjust Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (18 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | BLD Securities |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (35 years, 12 months after company formation) |
Appointment Duration | 2 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 Name | BLD Property Services |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (38 years after company formation) |
Appointment Duration | 2 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 Name | BLD (Standard House) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (6 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Holwell Securities Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (42 years, 6 months after company formation) |
Appointment Duration | 2 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 Name | Seacroft Green Centre Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (7 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | BLD Estate Agents Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (49 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Lockgreen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (18 years, 3 months after company formation) |
Appointment Duration | 2 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 Name | BLD Estates Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (33 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | BLD Holdings Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (33 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Proman Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (34 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Grenade Street (Developments) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 August 2006 (11 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Chatsworth Investments (1988) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (105 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Vellin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (9 months, 1 week after company formation) |
Appointment Duration | 2 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 Name | West London Leaseholds Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (73 years, 3 months after company formation) |
Appointment Duration | 3 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 Name | Rucanna |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (1 year, 5 months after company formation) |
Appointment Duration | 2 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 Name | Ronorth Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (1 year, 5 months after company formation) |
Appointment Duration | 2 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 Name | Solurite |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (1 year, 5 months after company formation) |
Appointment Duration | 2 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 Name | Kentish Hotels |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (68 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Wellard Securities |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (57 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Finsbury Avenue (Phase 2) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (21 years after company formation) |
Appointment Duration | 2 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 Name | Bustoni Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (6 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | BLU (NCG) |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (7 years after company formation) |
Appointment Duration | 5 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 Name | Castle Vale Retail Park Birmingham Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (7 years, 1 month after company formation) |
Appointment Duration | 2 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 Name | Broadgate Property Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (23 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | BLU Nybil Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (7 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | BLU (G) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (8 years after company formation) |
Appointment Duration | 2 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 Name | BLU (Walsall) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (8 years after company formation) |
Appointment Duration | 2 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 Name | Finsbury Avenue (Phase 4) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (17 years, 2 months after company formation) |
Appointment Duration | 2 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 Name | Oracleform Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (8 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | One Hundred New Bridge Street Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (17 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | 175 Bishopsgate Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (17 years, 9 months after company formation) |
Appointment Duration | 3 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 Name | One Fleet Place Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (17 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | 2 Plantation Place Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | Caplex Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 4 months after company formation) |
Appointment Duration | 2 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 Name | Insistmetal Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (9 years after company formation) |
Appointment Duration | 2 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 Name | Philtor Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Luctor |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Whiteapple Developments Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (19 years, 1 month after company formation) |
Appointment Duration | 3 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 Name | Moodyblue Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Fossilite Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Developdice Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 8 months after company formation) |
Appointment Duration | 2 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 Name | Winland Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (4 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | BLU Holdings Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (9 years, 10 months after company formation) |
Appointment Duration | 3 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 Name | BLU Investments Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (9 years, 10 months after company formation) |
Appointment Duration | 6 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 Name | Ludgate Services Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (20 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | 135 Bishopsgate Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (20 years, 5 months after company formation) |
Appointment Duration | 2 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 Name | Clivara Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (2 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Kistella |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (5 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Dreamside Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (5 years, 9 months after company formation) |
Appointment Duration | 2 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 Name | Shinegrain |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 18 December 2006 (5 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Ransom & Luck |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (71 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Perrydale |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (70 years, 4 months after company formation) |
Appointment Duration | 1 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 Name | Finsbury Avenue Estates Holdings |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (24 years, 9 months after company formation) |
Appointment Duration | 1 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 Name | Parkhead Holdings |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (47 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Bl City Holdings |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (16 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Denemini |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (18 years after company formation) |
Appointment Duration | 1 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 Name | Cordergrange |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (34 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Guild House Business Centre |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 April 2007 (20 years, 2 months after company formation) |
Appointment Duration | 1 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 Name | Ludgate (1) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (21 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Speedchant |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (14 years after company formation) |
Appointment Duration | 11 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 Name | Steamster |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (14 years after company formation) |
Appointment Duration | 1 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 Name | Brightsubmit |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (14 years after company formation) |
Appointment Duration | 1 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 Name | Blackwall (4) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (15 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Blackwall (2&3) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (15 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Merbridge Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (48 years, 1 month after company formation) |
Appointment Duration | 1 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 Name | Ludgate Finance |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (16 years, 8 months after company formation) |
Appointment Duration | 11 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 Name | Corekey |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (18 years after company formation) |
Appointment Duration | 1 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 Name | Ludgate Phase 5 |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (18 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Broadgate Interior Construction |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (18 years, 5 months after company formation) |
Appointment Duration | 1 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 Name | Lyntos |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (5 years after company formation) |
Appointment Duration | 11 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 Name | Actiontrain |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (32 years, 7 months after company formation) |
Appointment Duration | 1 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 Name | Taberna Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (19 years, 4 months after company formation) |
Appointment Duration | 11 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 Name | Turnlock Securities |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (19 years, 8 months after company formation) |
Appointment Duration | 1 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 Name | Strikelight |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (5 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Avongrid Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (20 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Snowdance Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (20 years, 7 months after company formation) |
Appointment Duration | 11 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 Name | Union Investments |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (20 years, 9 months after company formation) |
Appointment Duration | 11 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 Name | Ludgate (2) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (20 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Broadgate Phase 13 |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (20 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | Leamouth Construction (2&3) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (20 years, 11 months after company formation) |
Appointment Duration | 11 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 Name | 155 Bishopsgate |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 July 2007 (21 years after company formation) |
Appointment Duration | 11 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 Name | Vasail |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2007 (7 years, 8 months after company formation) |
Appointment Duration | 10 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 Name | Agentpride |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2007 (16 years, 3 months after company formation) |
Appointment Duration | 10 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 Name | The British Land (T) Partnership Properties |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2007 (9 years, 8 months after company formation) |
Appointment Duration | 9 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 Name | Broadgate (AMA) |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2007 (20 years, 12 months after company formation) |
Appointment Duration | 9 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 Name | Brunswick Wharf |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 October 2007 (21 years, 6 months after company formation) |
Appointment Duration | 1 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 Name | Nalbain Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 December 2007 (13 years, 11 months after company formation) |
Appointment Duration | 8 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 Name | ZALO Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 December 2007 (13 years, 12 months after company formation) |
Appointment Duration | 10 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 Name | Cornbay Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 December 2007 (14 years, 1 month after company formation) |
Appointment Duration | 8 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 Name | Basicpraise Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 December 2007 (6 years, 9 months after company formation) |
Appointment Duration | 8 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 Name | Moredale Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 December 2007 (14 years after company formation) |
Appointment Duration | 8 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 Name | Navcone Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 10 December 2007 (14 years after company formation) |
Appointment Duration | 8 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 Name | 51 Lime Street |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 14 December 2007 (4 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | W Crowther & Sons Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (37 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Heywood Business Park Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (38 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Corit |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (38 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Elmrose Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (23 years, 3 months after company formation) |
Appointment Duration | 8 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 Name | Leamouth Construction (4) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (15 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | Euston Centre Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (44 years, 7 months after company formation) |
Appointment Duration | 5 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 Name | Odzani Investments Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (44 years, 11 months after company formation) |
Appointment Duration | 7 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 Name | Varot Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (9 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Kingsgate Investment Company Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (51 years, 10 months after company formation) |
Appointment Duration | 7 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 Name | Sartway Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (5 years, 1 month after company formation) |
Appointment Duration | 7 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 Name | Bl (Nursling 1A) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (5 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Suncom Properties Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (5 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Alphaform (No. Eight) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2007 (21 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | BLRP Finance Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2007 (10 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | BLRP Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2007 (10 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | Bl Rank Properties Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 31 December 2007 (10 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | Sabrex |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 January 2008 (6 years, 11 months after company formation) |
Appointment Duration | 1 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 Name | Gallar Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (2 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Sunrise (Lincoln) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (8 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Swallow Rise Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (14 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Sunrise (North Shields) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (9 years after company formation) |
Appointment Duration | 6 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 Name | Sunrise (Ashford) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (9 years after company formation) |
Appointment Duration | 6 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 Name | British Land International Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (44 years, 4 months after company formation) |
Appointment Duration | 6 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 Name | BVP Plot A2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (5 years, 5 months after company formation) |
Appointment Duration | 5 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 Name | Zartin Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (9 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | BLU Management Services Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (10 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | Shapelogic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (10 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | Packos Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (6 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | BVP Plot A1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 01 September 2008 (6 years, 11 months after company formation) |
Appointment Duration | 5 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 Name | Stavale Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 02 September 2008 (15 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | British Land Employee Share Scheme Trustees Limited(The) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 08 September 2008 (29 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | Bl City Estates |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2008 (15 years, 10 months after company formation) |
Appointment Duration | 2 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 Name | Mountsfield Properties |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2008 (50 years, 7 months after company formation) |
Appointment Duration | 2 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 Name | Exchange House Investments |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 November 2008 (19 years, 8 months after company formation) |
Appointment Duration | 6 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 Name | 135 Bishopsgate Financing |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 07 November 2008 (12 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Equitable Debenture And Assets Corporation,Limited(The) |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (107 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Almanay Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (3 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Stedlan Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (3 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | Capital And Counties Freehold Equity Trust Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (74 years, 1 month after company formation) |
Appointment Duration | 5 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 Name | Green Tea Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (8 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Travelneed Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (8 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot E1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (8 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot P2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (8 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot C1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (8 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot D3 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (9 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Yatsen Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (9 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot P1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (9 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot D2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (9 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Coneplant Enterprises Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (16 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | BLU (M) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (10 years, 2 months after company formation) |
Appointment Duration | 4 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 Name | City Wall Properties Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (49 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Meadowhall Games Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (18 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | The Hale (Holdings) Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (52 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Meadowhall Oasis Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (18 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | Filaban Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (6 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Meadowhall Leisure Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (20 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | BVP Plot F1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (6 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | Circletree Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (6 years, 9 months after company formation) |
Appointment Duration | 4 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 Name | Grovewood Management Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (22 years, 5 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot A3 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (7 years, 4 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot D1 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (7 years, 7 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot E2 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 22 January 2009 (8 years, 3 months after company formation) |
Appointment Duration | 4 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 Name | Richspec Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 January 2009 (8 years, 8 months after company formation) |
Appointment Duration | 4 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 Name | BVP Plot P3 Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 January 2009 (7 years, 1 month after company formation) |
Appointment Duration | 4 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 Name | Soluland Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 March 2010 (4 years, 8 months after company formation) |
Appointment Duration | 7 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 Name | Finsbury Avenue (Phase 3) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 March 2010 (24 years, 3 months after company formation) |
Appointment Duration | 7 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 Name | Bl West (10 Fleet Place) Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 16 March 2010 (9 years, 9 months after company formation) |
Appointment Duration | 7 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 Name | Real Property And Finance Corporation Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2011 (74 years, 9 months after company formation) |
Appointment Duration | 6 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 Name | Jason Estates |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2011 (51 years, 2 months after company formation) |
Appointment Duration | 6 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 Name | British Land Broadgate |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2011 (8 years, 1 month after company formation) |
Appointment Duration | 6 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 Name | Leamouth Construction Company Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2011 (24 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | MSC (Funding) Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 23 February 2011 (9 years, 6 months after company formation) |
Appointment Duration | 6 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 Name | BVP Plot G Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 March 2011 (11 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | BVP Investments Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 March 2011 (12 years, 10 months after company formation) |
Appointment Duration | 4 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 Name | Leepem Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 30 March 2011 (10 years after company formation) |
Appointment Duration | 4 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 Name | Bl West (100 New Bridge Street) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 October 2011 (11 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | Bl West ( 1 Fleet Place) Limited |
---|---|
Company Status | Dissolved 2012 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 21 October 2011 (11 years, 4 months after company formation) |
Appointment Duration | 5 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 Name | LSL Holdco 1 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 December 2012 (5 years after company formation) |
Appointment Duration | 3 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 Name | LSL Holdco 2 Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 December 2012 (5 years after company formation) |
Appointment Duration | 3 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 Name | BVP Financing Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 06 December 2012 (12 years, 3 months after company formation) |
Appointment Duration | 5 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 Name | VREZ Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2012 (5 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Bel Property Management Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 19 December 2012 (5 years, 6 months after company formation) |
Appointment Duration | 4 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 Name | Bl Chess Gp Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 17 June 2013 (same day as company formation) |
Appointment Duration | 11 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 Name | Bf Propco (No.6) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.8) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.9) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.23) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.21) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.20) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.16) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.15) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.18) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.14) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.7) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.17) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.2) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.22) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | Bf Propco (No.11) Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 20 August 2013 (8 years, 10 months after company formation) |
Appointment Duration | 5 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 Name | BVP Holdings Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 24 October 2013 (9 years, 11 months after company formation) |
Appointment Duration | 4 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 Name | Ravensbank Developments Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2013 (13 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Ravensbank Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2013 (13 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Colthrop Mill Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2013 (13 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Bl Gazeley Limited |
---|---|
Company Status | Dissolved 2015 |
Appointment Type | Director |
Appointment Status | Closed |
Appointment Date | 05 December 2013 (13 years, 3 months after company formation) |
Appointment Duration | 1 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 Name | Rosehaugh Public Limited Company |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1991 (71 years, 10 months after company formation) |
Appointment Duration | 32 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 Name | Cardwool Limited |
---|---|
Company Status | Live but Receiver Manager on at least one charge |
Appointment Type | Director |
Appointment Status | Current |
Appointment Date | 31 December 1991 (10 years, 2 months after company formation) |
Appointment Duration | 32 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 |