British – Born 57 years ago (November 1966)
Company Name | Farm Bits Direct Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 13 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 7 The Close Norwich NR1 4DJ |
Company Name | Ettle Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6AZ |
Company Name | Holiday Cottages Group Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 05 May 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Sunway House Raglan Road Lowestoft NR32 2LW |
Company Name | FPS 1995 Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 June 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 August 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE |
Company Name | British Power International Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1995 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 05 September 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 7 Brown Lane West Leeds LS12 6EH |
Company Name | Fellowship Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 14 August 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Bloxham Mill Barford Road Bloxham Banbury OX15 4FF |
Company Name | Mayflower Gate Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 18 July 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 29 November 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Elizabeth House Unit 13 Ashford Road Fordingbridge SP6 1BZ |
Company Name | Dairy Farm Cottages Management Co. Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 August 1995 (same day as company formation) |
Appointment Duration | 2 years, 3 months (Resigned 05 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 5/7 Church Street Wymondham Norfolk NR18 0PP |
Company Name | GTC Pipelines Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP |
Company Name | Great Eastern Press Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 30 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Tupos House 208a Maybank Road London E18 1ET |
Company Name | Windsor Court (The Acorns) Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1995 (same day as company formation) |
Appointment Duration | 2 days (Resigned 29 November 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH |
Company Name | Caley's Of Norwich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 05 February 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Crest House Middle Wallop Stockbridge Hampshire SO20 8EG |
Company Name | Admirals Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 19 February 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 26 February 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 15 Founder Close London E6 6FS |
Company Name | Bridgeside Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 20 March 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Unit 14 Cockridden Farm, Brentwood Road Herongate Brentwood Essex CM13 3LH |
Company Name | River Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 March 1996 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 16 September 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1 Bansons Yard Chipping Ongar Essex CM5 9AA |
Company Name | Galleon House Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 May 1996 (same day as company formation) |
Appointment Duration | 1 week, 3 days (Resigned 03 June 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 23 Denham Close Dymchurch Romney Marsh TN29 0TU |
Company Name | Chaucer Barn Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | 1 week (Resigned 23 July 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Chaucer Farm Gresham Norwich Norfolk NR11 8AD |
Company Name | Builders Equipment (Norwich) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 27 September 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Drayton 9-11 High Road Norwich Norfolk NR8 6AH |
Company Name | Drayton Windows Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 December 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH |
Company Name | Langham Glass Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (same day as company formation) |
Appointment Duration | 3 months, 4 weeks (Resigned 26 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Langham Glass Greenway Lane Fakenham Norfolk NR21 8ET |
Company Name | R.G. Carter Construction Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 24 January 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 9/11 Drayton High Road Drayton Norwich Norfolk NR8 6AH |
Company Name | Hc-One (Nhp7) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Southgate House Archer Street Darlington County Durham DL3 6AH |
Company Name | R.G. Carter Pension Fund Trustee Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 7 months, 3 weeks (Resigned 08 August 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH |
Company Name | Drayton Building Services Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 January 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 9-11 High Road Drayton Norwich NR8 6AH |
Company Name | Longwater Business Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 24 January 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 9-11 Drayton High Road Drayton Norwich Norfolk NR8 6AH |
Company Name | Maritime House Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 January 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 18 April 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Company Name | David Cargill (Farms) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 26 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address The Dairy House Dunwich Saxmundham Suffolk IP17 3DN |
Company Name | Plexus Holdings Plc |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 24 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
Company Name | Orwell Homes Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 8 months, 1 week (Resigned 26 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Crane Hill Lodge 325 London Road Ipswich IP2 0BE |
Company Name | Wilkin Dennys Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 1 week (Resigned 27 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address The Union Building Rose Lane Norwich NR1 1BY |
Company Name | Tamaris Healthcare (England) Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 03 April 1997 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Norcliffe House Station Road Wilmslow SK9 1BU |
Company Name | CPI William Clowes Ltd |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 110 Beddington Lane Croydon CR0 4TD |
Company Name | Bullen Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 |
Appointment Duration | 1 month, 1 week (Resigned 04 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 9-11 High Road Drayton Norwich Norfolk NR8 6AH |
Company Name | Juniper Court Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 June 1997 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 04 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Office 14 58 Peregrine Road Hainault Essex IG6 3SZ |
Company Name | Costessey Park Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 21 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Norfolk Clinical Park Buxton Norfolk NR10 5RH |
Company Name | Gray's Of Norwich Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 12 August 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 43a Taverham Road Taverham Norwich Norfolk NR8 6SE |
Company Name | Gracechurch Bellyard Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (same day as company formation) |
Appointment Duration | 3 months, 1 week (Resigned 17 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Albany House Claremont Lane Esher Surrey KT10 9FQ |
Company Name | Broadland Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1 Angel Lane London EC4R 3AB |
Company Name | Broadland Park Management Company Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 26 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1 Angel Lane London EC4R 3AB |
Company Name | Lupin Crescent Residents Association Limited |
---|---|
Company Status | Active |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 25 September 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 25 September 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address The Lodge Stadium Way Harlow CM19 5FP |
Company Name | Motorworld Leasing Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Co-Operative House Warwick Technology Park Warwick CV34 6DA |
Company Name | Midcounties Leasing Limited |
---|---|
Company Status | Converted / Closed |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1997 (same day as company formation) |
Appointment Duration | 6 days (Resigned 19 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Co Op Co-Operative House Warwick Technology Park, Gallows Hill Warwick CV34 6DA |
Company Name | University Of Oxford Accommodation Iii Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | University Of Oxford Accommodation Ii Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | University Of Oxford Accommodation I Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 June 1993 (3 weeks, 6 days after company formation) |
Appointment Duration | 1 week, 6 days (Resigned 12 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Pricewaterhouse Coopers 12 Plumtree Court London EC4A 4HT |
Company Name | The Residences At St. Hilda's Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (1 month after company formation) |
Appointment Duration | 1 week (Resigned 12 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Square 69-71 Queen Square Bristol BS1 4JP |
Company Name | The Residences At St. Catherine's Ii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (1 month after company formation) |
Appointment Duration | 1 week (Resigned 12 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Square 69-71 Queen Square Bristol BS1 4JP |
Company Name | The Residences At St. Catherine's Iii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (1 month after company formation) |
Appointment Duration | 1 week (Resigned 12 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Square 69-71 Queen Square Bristol BS1 4JP |
Company Name | The Residences At St. Catherine's I Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 July 1993 (1 month after company formation) |
Appointment Duration | 1 week (Resigned 12 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Square 69-71 Queen Square Bristol BS1 4JP |
Company Name | Magdalen College Residences Ii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (1 month, 1 week after company formation) |
Appointment Duration | 2 days (Resigned 15 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Hurst Morrison Thomson 5 Fairmile Henley-On-Thames Oxfordshire RG9 2JR |
Company Name | Balliol College Residences Ii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (1 month, 1 week after company formation) |
Appointment Duration | 2 days (Resigned 15 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Hurst Morrison Thomson 5 Fairmile Henley On Thames Oxfordshire RG9 2JR |
Company Name | Balliol College Residences I Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (1 month, 1 week after company formation) |
Appointment Duration | 2 days (Resigned 15 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Hurst Morriston Thomson 5 Fairmile Henley-On-Thames Oxfordshire RG9 2JR |
Company Name | Magdalen College Residences I Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 July 1993 (1 month, 1 week after company formation) |
Appointment Duration | 2 days (Resigned 15 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Hurst Morrison Thomson 5 Fairmile Henley-On-Thames Oxfordshire RG9 2JR |
Company Name | Magdalen College Residences Iii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (Resigned 22 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Hurst Morrison Thomson 5 Fairmile Henley-On-Thames Oxfordshire RH9 2JR |
Company Name | Balliol College Residences Iii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 July 1993 (1 month, 2 weeks after company formation) |
Appointment Duration | 1 day (Resigned 22 July 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Hurst Morrison Thomson 5 Fairmile Henley-On-Thames Oxfordshire RG9 2JR |
Company Name | The Residences At Wadham Ii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Anne House 69/71 Queen Square Bristol BS1 4JP |
Company Name | The Residences At St. Hugh's Iii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Square 69-71 Queen Square Bristol BS1 4JP |
Company Name | The Residences At St. Peter's Ii Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 29 September 1993 (1 month after company formation) |
Appointment Duration | Resigned same day (Resigned 29 September 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Ann House 69-71 Queen Ann Square Bristol BS1 4JP |
Company Name | Magdalen College Residences V Plc |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 26 October 1993 (1 week, 5 days after company formation) |
Appointment Duration | 2 days (Resigned 28 October 1993) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address C/O Hurst Morrison Thomson 5 Fairmile Henley-On-Thames Oxfordshire RG9 2JR |
Company Name | Archant Leasing Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 21 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Prospect House Rouen Road Norwich Norfolk NR1 1RE |
Company Name | Griffin Diesel Northants Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 01 May 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Hall Farm Swardeston Norwich Norfolk NR14 8DS |
Company Name | Norfolk Fishing Company Limited |
---|---|
Company Status | Dissolved 2000 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 15 February 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 19 April 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Unit 1 Weybourne Road Industrial Estate Sheringham Norfolk |
Company Name | Legislator 1236 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 4 days (Resigned 02 May 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Holland Court The Close Norwich Ough Norfolk NR1 4DX |
Company Name | Datum Group Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 07 June 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 40 Hellesdon Park Drayton High Road Norwich Norfolk NR6 5DR |
Company Name | Legislator 1240 Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 5 months (Resigned 27 September 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address The Stables Shipton Bridge Farm Widdington Saffron Walden Essex CB11 3SU |
Company Name | Nedpark Parking Systems UK Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 03 July 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1a George Street St Albans Hertfordshire AL3 4ER |
Company Name | Valley Radio Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 April 1995 (same day as company formation) |
Appointment Duration | 1 month (Resigned 01 June 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Faraday House Birchwood Park Warrington WA3 6FZ |
Company Name | Cambus Holdings Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 01 May 1995 (same day as company formation) |
Appointment Duration | 4 months, 4 weeks (Resigned 27 September 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Daw Bank Stockport Cheshire SK3 0DU |
Company Name | Itsmf International Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 21 June 1995 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 03 July 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1a Taverners Square Silver Road Norwich Norfolk NR3 4SY |
Company Name | Taverham Hall Enterprises Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 02 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Taverham Hall Taverham Norwich Norfolk NR8 6HU |
Company Name | Starpulse Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 July 1995 (same day as company formation) |
Appointment Duration | 4 months, 2 weeks (Resigned 22 November 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Gibson Hewitt & Co 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
Company Name | Southern Cross Healthcare Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 July 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 06 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 100 Wood Street London EC2V 7EX |
Company Name | Suffolk Careers Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 22 August 1995 (same day as company formation) |
Appointment Duration | 6 months (Resigned 23 February 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Friars Courtyard 30 Princes Street Ipswich Suffolk IP1 1RJ |
Company Name | North London News Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 1 week, 2 days (Resigned 29 September 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Prospect House Rouen Road Norwich NR1 1RE |
Company Name | Parkside Motor Company Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Elwell Watchorn & Saxton 2 Axon Commerce Road Peterborough Cambridgeshire PE2 6LR |
Company Name | Legislator 1249 Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 5 days (Resigned 09 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Holland Court The Close Norwich Norfolk NR1 4DX |
Company Name | TXU Europe (TEN) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 September 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 2 days (Resigned 13 October 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address The Adelphi 1-11 John Adam Street London WC2N 6HT |
Company Name | TXU Europe Overseas Finance Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 6 months, 1 week (Resigned 25 April 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1 More London Place London SE1 2AF |
Company Name | TXU Europe Merchant Generation Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 2 months (Resigned 22 December 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Gough Packaging Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 December 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 45-45 Butts Green Road Hornchurch Essex RM11 2JX |
Company Name | Assured Foods Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 6 days (Resigned 16 November 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Unit 14/18 Page Road Sweetbriar Industrial Estate Norwich Norfolk NR3 2BX |
Company Name | Hewitt & Wright Limited |
---|---|
Company Status | Dissolved 1997 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 October 1995 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 05 December 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 93 Bury Road Stowmarket Suffolk IP14 1PD |
Company Name | Accuscan International Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (same day as company formation) |
Appointment Duration | 3 weeks, 1 day (Resigned 29 December 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Horizon Honey Lane Hurley Maidenhead Berkshire SL6 6RJ |
Company Name | Cornwall Life Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 22 December 1995) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Prospect House Rouen Road Norwich Norfolk NR1 1RE |
Company Name | Tank Films Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 January 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 13-14 Golden Square C/O Gt Direct (Accountants) London W1R 3AG |
Company Name | Exceler Ireland Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 28 February 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Southgate House, Archer Street Darlington County Durham DL3 6AH |
Company Name | Hartechnics Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 December 1995 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 19 January 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 141 King Street Great Yarmouth Norfolk NR30 2PQ |
Company Name | Thompson & Morgan (International) Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 January 1996 (same day as company formation) |
Appointment Duration | 1 day (Resigned 31 January 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 3rd Floor Cumberland House Cumberland Place Southampton SO15 2BG |
Company Name | RSJ Wines Limited |
---|---|
Company Status | Dissolved 2021 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1996 (same day as company formation) |
Appointment Duration | 4 weeks (Resigned 06 March 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 33 Coin Street London SE1 9NR |
Company Name | Southern Cross Healthcare Services Limited |
---|---|
Company Status | Dissolved 2016 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 26 March 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Fifth Floor 100 Wood Street London EC2V 7EX |
Company Name | Impress Media Publishing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 22 April 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queen Annes Road Great Yarmouth Norfolk NR31 0LL |
Company Name | Norwich Airport Flights Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1996 (same day as company formation) |
Appointment Duration | 4 weeks, 1 day (Resigned 07 March 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Amsterdam Way Norwich Norfolk NR6 6JA |
Company Name | JWF (Transport) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1996 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 04 March 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Birch House Freethorpe Norwich Norfolk NR13 3LV |
Company Name | Burdett Holdings Limited |
---|---|
Company Status | Dissolved 2006 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 07 February 1996 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 04 April 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 36-38 Chapel Street The Winery Cawston Norwich Norfolk NR10 4BQ |
Company Name | Business And Professional Partners Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | 2 weeks (Resigned 30 July 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1 Gurney Lane Cringleford Norwich Norfolk NR4 7SV |
Company Name | Southern Cross Healthcare Facilities Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 14 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Southgate House, Archer Street Darlington County Durham DL3 6AH |
Company Name | Planet Foods Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | 2 months (Resigned 20 September 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Holland Court The Close Norwich NR1 4DX |
Company Name | Global Container Lines Limited |
---|---|
Company Status | Dissolved 2010 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 July 1996 (same day as company formation) |
Appointment Duration | 1 year, 4 months (Resigned 26 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 20 Saint Dunstans Hill London EC3R 8HL |
Company Name | Cambridge Property Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 51 Newmarket Road Cambridge CB5 8FF |
Company Name | Cambridge Services Limited |
---|---|
Company Status | Dissolved 2023 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 1 month, 4 weeks (Resigned 03 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 51 Newmarket Road Cambridge CB5 8FF |
Company Name | Transmark Heaton Limited |
---|---|
Company Status | Dissolved 2011 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 3 months (Resigned 07 November 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Heaton House Riverside Drive Hunsworth Lane Cleckheaton West Yorkshire BD19 4DH |
Company Name | Iron Angels Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 25 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Banham Graham 75-80 Thorpe Road Norwich Norfolk NR1 1UA |
Company Name | Southern Cross Healthcare (South East) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 August 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 14 October 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Southgate House, Archer Street Darlington County Durham DL3 6AH |
Company Name | Drayton Joinery Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (same day as company formation) |
Appointment Duration | 1 week, 1 day (Resigned 05 December 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Drayton High Road Drayton Norwich NR8 6AH |
Company Name | Southern Cross Healthcare (West) Limited |
---|---|
Company Status | Dissolved 2013 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 27 November 1996 (same day as company formation) |
Appointment Duration | 5 days (Resigned 02 December 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Southgate House, Archer Street Darlington County Durham DL3 6AH |
Company Name | Tactic Limited |
---|---|
Company Status | Dissolved 2009 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 November 1996 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 18 December 1996) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 5-7 Francis Way Bowthorpe Norwich Norfolk NR5 9JA |
Company Name | NHP Securities No. 3 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 05 December 1996 (same day as company formation) |
Appointment Duration | 1 month (Resigned 06 January 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Southgate House Archer Street Darlington County Durham DL3 6AH |
Company Name | Cambrian Woollen Mill Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 2 months, 1 week (Resigned 25 February 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Top Floor Cambrian Woollen Mill Llanwrtyd Wells Powys LD5 4AG Wales |
Company Name | Stock Hill Stud Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 2 months, 4 weeks (Resigned 14 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Holland Court The Close Norwich NR1 4DX |
Company Name | Legislator 1306 Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 16 December 1996 (same day as company formation) |
Appointment Duration | 11 months, 2 weeks (Resigned 26 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Holland Court The Close Norwich NR1 4DX |
Company Name | Norfolk Small Business Initiative |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 02 January 1997 (same day as company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 17 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Queens Road Business Centre Great Yarmouth Norfolk NR30 3HT |
Company Name | Hector Gibb Architect Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 3 weeks (Resigned 17 March 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 11 Irving Road Norwich NR4 6RA |
Company Name | Workout World (Management) Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 2 months, 3 weeks (Resigned 20 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Unit 9 Adams Walk Kingston Upon Thames Surrey KT1 1DF |
Company Name | Flint Belaugh Ltd |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 February 1997 (same day as company formation) |
Appointment Duration | 4 months, 1 week (Resigned 08 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 19 Francis Way Bowthorpe Norwich NR5 9JA |
Company Name | Fairways Sales Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 April 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ |
Company Name | Newlease Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 April 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ |
Company Name | Moores Of Stalham (U.K.) Limited |
---|---|
Company Status | Dissolved 2008 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 1 month, 2 weeks (Resigned 07 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 90 St Faiths Lane Norwich NR1 1NE |
Company Name | Economy Drive Leasing Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 March 1997 (same day as company formation) |
Appointment Duration | 1 week, 4 days (Resigned 01 April 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Bailey Drive Gillingham Business Park Gillingham Kent ME8 0PZ |
Company Name | The Beckett's Wood (Upstreet) Management Limited |
---|---|
Company Status | Dissolved 2017 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 24 April 1997 (same day as company formation) |
Appointment Duration | 7 months (Resigned 26 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 4 Becketts Wood Upstreet Canterbury Kent CT3 4DQ |
Company Name | Careneed Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 06 May 1997 (2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (Resigned 21 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 115 Colmore Row Birmingham B3 3AL |
Company Name | A.F.N. Leasing (London) Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Bath Road Calcot Reading Berkshire RG31 7SE |
Company Name | Performance Leasing Limited |
---|---|
Company Status | Dissolved 1999 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 1 day (Resigned 28 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Bath Road Calcot Reading Berkshire RG31 7SE |
Company Name | WTS Healthcare Services Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 13 May 1997 (same day as company formation) |
Appointment Duration | 2 days (Resigned 15 May 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Devonshire House 1 Devonshire Street London W1W 5DR |
Company Name | RLM Leasing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 23 May 1997 |
Appointment Duration | 1 month (Resigned 23 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Royal London House Middleborough Colchester Essex CO1 1RA |
Company Name | Mill Taverns Limited |
---|---|
Company Status | Dissolved 2020 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1997 (same day as company formation) |
Appointment Duration | 1 week, 5 days (Resigned 09 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 7 The Close Norwich Norfolk NR1 4DP |
Company Name | Middleborough Leasing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 23 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Royal London House Middleborough Colchester Essex CO1 1RA |
Company Name | Atrium Leasing Limited |
---|---|
Company Status | Dissolved 1998 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 28 May 1997 (same day as company formation) |
Appointment Duration | 3 weeks, 5 days (Resigned 23 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Royal London House Middleborough Colchester Essex CO1 1RA |
Company Name | Careneed News Limited |
---|---|
Company Status | Dissolved 2018 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (same day as company formation) |
Appointment Duration | 1 month, 3 weeks (Resigned 21 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 1 More London Place London SE1 2AF |
Company Name | Carehold Limited |
---|---|
Company Status | Dissolved 1970 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 May 1997 (same day as company formation) |
Appointment Duration | 4 days (Resigned 03 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Holland Court The Close Norwich Norfolk NR1 4DX |
Company Name | Warrenco Limited |
---|---|
Company Status | Dissolved 2001 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 30 June 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 30 June 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Reeves And Neylan Greyfriars House 18-20 Prince Of Wales Road Norwich Norfolk NR1 1LB |
Company Name | Celtic Gifts Limited |
---|---|
Company Status | Dissolved 2014 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 11 August 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 2 The Enterprise Park Forest Road Hay On Wye Hereford Powys HR3 5DS Wales |
Company Name | ECNG Investment Co Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 2 weeks, 6 days (Resigned 24 July 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Prospect House Rouen Road Norwich Norfolk NR1 1RE |
Company Name | Huntsworth Dormant 1 Limited |
---|---|
Company Status | Dissolved 2019 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 04 July 1997 (same day as company formation) |
Appointment Duration | 1 month, 1 week (Resigned 15 August 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Company Name | Beechwood Developments (Bartley) Limited |
---|---|
Company Status | Dissolved 2003 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address 9 Cromwell Court St Peters Road Ipswich Suffolk IP1 1XB |
Company Name | Legislator 1344 Limited |
---|---|
Company Status | Dissolved 2004 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (same day as company formation) |
Appointment Duration | 3 months, 2 weeks (Resigned 25 November 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Allens Music Centre Market Gates Great Yarmouth Norfolk NR30 2AY |
Company Name | Key Media & Radio Limited |
---|---|
Company Status | Dissolved 2007 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 11 August 1997 (same day as company formation) |
Appointment Duration | 1 month (Resigned 12 September 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolkip6 0nl |
Company Name | NHP Securities No. 4 Limited |
---|---|
Company Status | Dissolved 2022 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 12 August 1997 (same day as company formation) |
Appointment Duration | 2 months (Resigned 13 October 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Southgate House Archer Street Darlington County Durham DL3 6AH |
Company Name | Brecon Beacons Marketing Limited |
---|---|
Company Status | Dissolved 2002 |
Appointment Type | Director |
Appointment Status | Resigned |
Appointment Date | 20 August 1997 (same day as company formation) |
Appointment Duration | Resigned same day (Resigned 20 August 1997) |
Assigned Occupation | Solicitor |
Addresses | Correspondence Address 9 The Elms St Faiths Road, Old Catton Norwich NR6 7BP Registered Company Address Hillfield 7 Rhosferig Road Brecon Powys LD3 7NG Wales |